Coppenhall
Crewe
CW1 4TG
Director Name | Arne Vraalsen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 02 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | Christianholms Parallelvei 15 Klampenborg 2930 Denmark |
Secretary Name | Adrian Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 62 Mills Way Coppenhall Crewe CW1 4TG |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O Polimoon Ltd Engineer Park,Factory Road Sandycroft Deeside CH5 2QD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2007 | Application for striking-off (1 page) |
4 July 2006 | Full accounts made up to 31 March 2005 (26 pages) |
12 June 2006 | Return made up to 23/02/06; full list of members (7 pages) |
4 November 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 August 2005 | Return made up to 23/02/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 April 2002 | Return made up to 23/02/02; full list of members
|
18 April 2001 | Resolutions
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 200 aldersgate street london EC1A 4JJ (2 pages) |
9 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 April 2001 | Company name changed leatherbridge LIMITED\certificate issued on 03/04/01 (2 pages) |
23 February 2001 | Incorporation (24 pages) |