Day Green Lane Hassall
Sandbach
Cheshire
CW11 4XY
Director Name | Martin Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Daygreen House Day Green Lane Hassall Sandbach Cheshire CW11 4XY |
Secretary Name | Martin Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Daygreen House Day Green Lane Hassall Sandbach Cheshire CW11 4XY |
Director Name | Peter Tyrone Steven Bettaney |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 135 Welsh Row Nantwich Cheshire CW5 5EY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Daygreen House Daygreen Hassall Sandbach Cheshire CW11 4XU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hassall |
Ward | Brereton Rural |
Year | 2014 |
---|---|
Turnover | £12,480 |
Net Worth | £32,828 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Application for striking-off (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 June 2004 | Return made up to 25/02/04; full list of members
|
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 25/02/03; full list of members
|
7 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 April 2002 | Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 229 nether street london N3 1NT (1 page) |
25 February 2002 | Incorporation (12 pages) |