Cranage
Holmes Chapel
Cheshire
CW4 8FA
Director Name | Mr Christopher John Thomas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Cottage Biddles Lane Cranberry, Cotes Heath Stafford Staffordshire ST21 6SQ |
Secretary Name | David William Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lawrence Close Cranage Holmes Chapel Cheshire CW4 8FA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£22,885 |
Current Liabilities | £23,911 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 September 2005 | Application for striking-off (1 page) |
29 April 2004 | Return made up to 16/04/04; full list of members (8 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 September 2003 | Ad 30/04/02--------- £ si 21@1 (3 pages) |
17 September 2003 | Return made up to 16/04/03; full list of members (7 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Nc inc already adjusted 29/04/02 (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Resolutions
|