No 6 Bannacks Close
Willaston
Cheshire
CW5 6RP
Secretary Name | Julianne Adelle Sarson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Property Aquisition Surveyors |
Correspondence Address | 6 Bannacks Close Willaston Nantwich Cheshire CW5 6RP |
Director Name | Julianne Adelle Sarson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 November 2005) |
Role | Property Aquisition Surveyors |
Correspondence Address | 6 Bannacks Close Willaston Nantwich Cheshire CW5 6RP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2005 | Voluntary strike-off action has been suspended (1 page) |
4 January 2005 | Voluntary strike-off action has been suspended (1 page) |
21 September 2004 | Voluntary strike-off action has been suspended (1 page) |
7 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
5 February 2004 | Application for striking-off (1 page) |
28 July 2003 | Return made up to 19/03/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
16 July 2001 | New director appointed (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: the beeches no 6 bannacks close willaston cheshire CW5 6RP (1 page) |
14 April 2001 | Resolutions
|
6 April 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2001 | Incorporation (22 pages) |