Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary Name | Rosemary Ann Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(11 months after company formation) |
Appointment Duration | 6 years (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 January 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
30 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
19 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (1 page) |
16 October 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
29 July 2003 | Ad 23/07/03--------- £ si [email protected]=81 £ ic 1/82 (2 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |