21 London Road Elworth
Sandbach
Cheshire
CW11 3BD
Secretary Name | Marjorie Duncan-Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Barns Neuk Emmock Woods Dundee DD4 9FH Scotland |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 42 Marsh Green Road Sandbach Cheshire CW11 3BQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£879 |
Current Liabilities | £879 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Application for striking-off (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 20 crewe road sandbach cheshire CW11 4NE (1 page) |
25 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (10 pages) |