Middlewich
Cheshire
CW10 9GG
Secretary Name | Maureen Joyce Leverington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | 7 Chartley Grove Middlewich Cheshire CW10 9GG |
Director Name | Derek Butler |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 October 2006) |
Role | Music Teacher |
Correspondence Address | 4 Church Street Sandbach Cheshire CW11 1FX |
Director Name | Jennifer Ann Stroud |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 25 Eastgate Road Holmes Chapel Cheshire CW4 7BN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Manor Lodge Manor Lane Holmes Chapel Cheshire CW4 8BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | -£16,877 |
Cash | £7,529 |
Current Liabilities | £61,978 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Return made up to 11/06/04; full list of members
|
20 April 2004 | Registered office changed on 20/04/04 from: townbridge st michaels way middlewich CW10 9DX (1 page) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 December 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
11 August 2003 | Return made up to 11/06/03; full list of members
|
17 September 2002 | Ad 01/08/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Incorporation (16 pages) |