Bond End, Yoxall
Burton On Trent
Staffordshire
DE13 8NH
Director Name | John Declan Seddon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 6QU |
Secretary Name | John Declan Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 May 2006) |
Role | Manager |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 6QU |
Director Name | Richard Leslie Bartlett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | 19 The Tyleshades Romsey Hampshire SO51 5RJ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 130 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Voluntary strike-off action has been suspended (1 page) |
20 June 2005 | Application for striking-off (1 page) |
30 November 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
3 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
4 June 2003 | Director's particulars changed (1 page) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Ad 08/06/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 April 2002 | Ad 08/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Ad 08/06/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
25 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
8 June 2001 | Incorporation (10 pages) |