Cannock
Staffordshire
WS11 2YB
Director Name | Dawn Paulette Jones |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 17 Village Farm Church Minshull Nantwich Cheshire CW5 6EG |
Director Name | Mark Antony Attwood |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Moorland Road Woodsmoor Stockport Cheshire SK2 7AT |
Director Name | Paul Francis Branford |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Paxton Avenue Perton Wolverhampton West Midlands WV6 7SG |
Secretary Name | Paul Francis Branford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Paxton Avenue Perton Wolverhampton West Midlands WV6 7SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O M Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £426 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 December 2003 | Director resigned (1 page) |
5 December 2003 | Ad 28/06/03--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: c/o meacher jones hargreaves and woods murlain house union street chester cheshire CH1 1QP (1 page) |
25 July 2003 | Return made up to 27/06/03; full list of members
|
2 June 2003 | New director appointed (2 pages) |
17 December 2002 | Ad 28/06/02--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
19 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Incorporation (16 pages) |