Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director Name | Mark Worthington |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 4 Cordle Marsh Road Bewdley DY12 1EW |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | William Rodgers Henry Alexander |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 501 Ascot Lane Blacksburg Virgina 24060 United States |
Director Name | Mr Ronald Lewis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springbank Farm Gooseberry Hollow Marton Sands Winsford Cheshire CW7 2PX |
Director Name | Thomas Lintz |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2005) |
Role | Insurance Broker |
Correspondence Address | 307 Seminole Drive Blacksburg Virginia 24060 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Lab Consulting Limited 92a King Street Knutsford Cheshire WA16 6ED |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2008 | Application for striking-off (1 page) |
24 July 2008 | Appointment terminated director william alexander (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (5 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 July 2006 | Return made up to 05/06/06; full list of members (5 pages) |
20 December 2005 | Return made up to 05/06/05; full list of members (5 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: c/o lawson blank prince suite 3 camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
12 April 2005 | Director resigned (1 page) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Return made up to 05/06/04; full list of members
|
20 January 2004 | New director appointed (2 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 July 2003 | Return made up to 05/06/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Ad 07/10/02--------- £ si [email protected]=65 £ ic 2940/3005 (2 pages) |
24 July 2002 | Ad 01/01/02-30/06/02 £ si [email protected]=640 £ ic 2300/2940 (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 September 2001 | Ad 20/07/01--------- £ si [email protected]=2299 £ ic 1/2300 (4 pages) |
28 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
5 June 2001 | Incorporation (22 pages) |