Hermitage Drive
Holmes Chapel
CW4 7NW
Secretary Name | Mervyn George Allan Kendrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Nursing Assistant |
Correspondence Address | 1 Hermitage Court Hermitage Drive Holmes Chapel CW4 7NW |
Director Name | Valerie Kathleen Kendrick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 1 Hermitage Court Hermitage Drive Holmes Chapel CW4 7NW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 1 Hermitage Court Hermitage Drive Holmes Chapel CW4 7NW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 November |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 April 2003 | Director resigned (1 page) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 1 hermitage drive holmes chapel crewe cheshire CW4 7NJ (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
5 July 2002 | Accounting reference date extended from 30/06/03 to 01/11/03 (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Ad 27/06/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
4 July 2002 | Ad 27/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
4 July 2002 | Resolutions
|
27 June 2002 | Incorporation (13 pages) |