Malkins Bank
Sandbach
Cheshire
CW11 4AQ
Secretary Name | Karen Elizabeth Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 3 Bowline Close Malkins Bank Sandbach Cheshire CW11 4AQ |
Director Name | Mark Richard Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Sales |
Correspondence Address | The Dairy Cosford Lane Cosford Warwickshire CV21 1HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Room 1 19 Market Square Sandbach Cheshire CW11 1AT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Director resigned (1 page) |
6 September 2004 | Return made up to 15/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
31 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2003 | Return made up to 15/05/03; full list of members
|
12 November 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: room 1 19 the square sandback cheshire CW11 1AT (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 2 boden valley cottages scholar green stoke on trent staffordshire ST7 3SW (2 pages) |
23 May 2001 | Secretary resigned (2 pages) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
23 May 2001 | Director resigned (2 pages) |
23 May 2001 | New director appointed (2 pages) |
15 May 2001 | Incorporation (10 pages) |