Ettiley Heath
Sandbach
Cheshire
CW11 3GJ
Secretary Name | Matthew James Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 4 Milton Way Ettiley Heath Sandbach Cheshire CW11 3GJ |
Director Name | Timothy Martin |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | 15 School Lane Eaton Village Cheshire CW12 2NG |
Secretary Name | Amanda Jane Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 School Lane Eaton Village Congleton Cheshire CW12 2NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 4 Milton Way Ettiley Heath Sandbach Cheshire CW11 3GJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Ettiley Heath and Wheelock |
Built Up Area | Sandbach |
Year | 2014 |
---|---|
Turnover | £157,866 |
Gross Profit | £7,269 |
Net Worth | -£25,610 |
Cash | £2,807 |
Current Liabilities | £330 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2005 | Application for striking-off (1 page) |
6 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 September 2003 | New director appointed (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 15 school lane eaton village congleton cheshire CW12 2NG (1 page) |
2 September 2003 | New secretary appointed (1 page) |
20 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 94 mill st congleton cheshire CW12 1AG (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Ad 01/07/02--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (9 pages) |