Crewe Road Walgherton
Nantwich
Cheshire
CW5 7LG
Secretary Name | Elizabeth Anne Rawlins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandygate Lodge Crewe Road Walgherton Nantwich Cheshire CW5 7LG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Sandygate Lodge Crewe Road Walgherton Nr Nantwich Cheshire CW5 7LG |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Walgherton |
Ward | Wybunbury |
Year | 2014 |
---|---|
Net Worth | £38 |
Latest Accounts | 30 November 2006 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 April 2007 | Application for striking-off (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 September 2006 | Return made up to 26/04/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 August 2005 | Return made up to 26/04/05; full list of members (2 pages) |
16 September 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
23 April 2004 | Return made up to 26/04/04; full list of members
|
10 October 2003 | Registered office changed on 10/10/03 from: meadow view 32 dig lane wybunbury nantwich cheshire CW5 7EZ (1 page) |
4 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
11 May 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
6 May 2003 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |