Elton Road Ettiley Heath
Sandbach
Cheshire
CW11 3NE
Secretary Name | Christine Rootes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sweettooth Lane Sandbach Cheshire CW11 1BE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |