Somerford
Congleton
Cheshire
CW12 4SL
Secretary Name | Alison Jane Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerford Hall Farm Somerford Congleton Cheshire CW12 4SL |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 12-14 Macon Court Macon Way Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | -£10,665 |
Cash | £9 |
Current Liabilities | £22,947 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 November 2006 | Application for striking-off (1 page) |
28 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
19 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Return made up to 06/06/05; full list of members (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 8 huxley drive bramhall cheshire SK7 2PH (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
28 November 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
16 August 2002 | Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Resolutions
|
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
6 June 2002 | Incorporation (12 pages) |