Sandbach
Cheshire
CW11 1BE
Secretary Name | James Frederick Rootes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sweettooth Lane Sandbach Cheshire CW11 1BE |
Director Name | John Alan Vickerman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2004) |
Role | Transport |
Correspondence Address | 20 Kingsway Crewe Cheshire CW2 7NB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2005 | Return made up to 25/09/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 December 2004 | Return made up to 25/09/04; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Return made up to 25/09/03; full list of members
|
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 December 2002 | Return made up to 25/09/02; full list of members (7 pages) |
6 November 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |