Calveley Hall Lane
Calveley
Cheshire
CW6 9LG
Director Name | Mr Christopher Patrick Dean |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Birkbeck Road Mill Hill London NW7 4BP |
Director Name | Gregory Waldron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linden Gardens Trinity Street Belle Vue Shrewsbury SY3 7PH Wales |
Secretary Name | Mr Christopher Patrick Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Birkbeck Road Mill Hill London NW7 4BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 August 2005 | Ad 31/03/05-31/03/05 £ si 14001@1=14001 £ ic 999/15000 (2 pages) |
17 August 2005 | Application for striking-off (1 page) |
14 January 2005 | Return made up to 12/12/04; full list of members
|
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
17 January 2002 | Ad 12/12/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
8 January 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | Incorporation (16 pages) |