Wybunbury
Nantwich
Staffordshire
CW5 7EZ
Secretary Name | Aleta Tiefi Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 March 2005) |
Role | Secretary |
Correspondence Address | 35 Dig Lane Wybunbury Cheshire CW5 7EZ |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Raymond Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 14 Maes Yr Hedydd Pontprennau Cardiff South Glamorgan CF23 8LJ Wales |
Registered Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2003 | New director appointed (2 pages) |
26 October 2003 | Return made up to 02/06/03; full list of members
|
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (1 page) |
8 March 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: blythe house blythe park sandon road cresswell stoke on trent staffordshire ST11 9RD (1 page) |
14 February 2003 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: ifield house brady road, lyminge folkestone kent CT18 8EY (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
2 June 2002 | Incorporation (20 pages) |