Nantwich
Cheshire
CW5 7EQ
Director Name | Justine Shesha Turpin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ |
Secretary Name | Charles Turpin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pollard Drive Nantwich Cheshire CW5 7EQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2004 | Application for striking-off (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 May 2003 | Return made up to 18/03/03; full list of members
|
22 May 2002 | Resolutions
|
4 April 2002 | Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
18 March 2002 | Incorporation (18 pages) |