Cranage
Cheshire
CW4 8FE
Secretary Name | Michael Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | 19 Lilybrook Drive Knutsford Cheshire WA16 8WR |
Secretary Name | Mrs Heather Anne Rosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Secretary Name | Ian Walter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 October 2008) |
Role | Accountant |
Correspondence Address | 57 Armistead Way Cranage Cheshire CW4 8FE |
Registered Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2009 | Compulsory strike-off action has been suspended (1 page) |
24 December 2009 | Compulsory strike-off action has been suspended (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Compulsory strike-off action has been suspended (1 page) |
17 April 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Secretary appointed michael ian jackson (2 pages) |
11 November 2008 | Secretary appointed michael ian jackson (2 pages) |
11 November 2008 | Appointment terminated secretary ian jackson (1 page) |
11 November 2008 | Appointment Terminated Secretary ian jackson (1 page) |
28 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
6 March 2008 | Return made up to 19/06/07; full list of members (3 pages) |
6 March 2008 | Return made up to 19/06/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
16 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 4TH floor byrom house quay street manchester M3 3HQ (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 4TH floor byrom house quay street manchester M3 3HQ (1 page) |
20 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
26 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
19 June 2001 | Incorporation (15 pages) |