Crewe
Cheshire
CW2 6UE
Secretary Name | Mrs Stephanie Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oakhurst Drive Crewe Cheshire CW2 6UE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Stephen Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 31 North View Drive Dudley West Midlands DY5 1LP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Roger Paul Viggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 20 Church Road Coalbrookdale Telford Salop TF8 7NS |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2004 | Application for striking-off (1 page) |
19 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
2 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members
|
11 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (2 pages) |
5 November 2001 | Ad 01/11/01--------- £ si 92@1=92 £ ic 1/93 (2 pages) |
24 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Incorporation (18 pages) |