Holmes Chapel
Cheshire
CW4 7DH
Director Name | Richard Anthony Howard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Westway Holmes Chapel Cheshire CW4 7DH |
Secretary Name | Ann Prudence Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 West Way Holmes Chapel Cheshire CW4 7DH |
Secretary Name | Ann Prudence Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 West Way Holmes Chapel Cheshire CW4 7DH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 54 Westway Holmes Chapel Crewe Cheshire CW4 7DH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | -£7,026 |
Cash | £98 |
Current Liabilities | £10,429 |
Latest Accounts | 8 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 November |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
20 February 2006 | Total exemption small company accounts made up to 8 November 2003 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 8 November 2004 (7 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
19 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
12 June 2003 | Secretary resigned (1 page) |
22 April 2003 | Accounting reference date extended from 31/05/03 to 08/11/03 (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Director resigned (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |