Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary Name | Rosemary Ann Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
Director Name | Paul Edwards |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 January 2002) |
Role | Self Employed |
Correspondence Address | 16 Kings Way Harrow Middlesex HA1 1XU |
Director Name | James Edward McDonald |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 April 2002) |
Role | Self Employed |
Correspondence Address | 16 Kings Way Harrow Middlesex HA1 1XU |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
13 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
15 May 2004 | Ad 01/10/03--------- £ si 21@1 (2 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Ad 03/04/03--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
16 April 2003 | Ad 03/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 March 2003 | New secretary appointed (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
20 January 2003 | New director appointed (2 pages) |
3 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
30 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (10 pages) |