Commonside Boundary
Cheadle
Staffs
ST10 2NU
Director Name | Andrew Madeley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maybury Close Codsall Wolverhampton West Midlands WV8 1DL |
Secretary Name | Yvonne Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 34 Dairylands Road Church Lawton Stoke-On-Trent Cheshire ST7 3EU |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2007) |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | 3 Queens Square West Hoathly West Sussex RH19 4PP |
Secretary Name | Carolyn Susan Grace Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 20 Lunedale Road Dartford Kent DA2 6LN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2010 | Voluntary strike-off action has been suspended (1 page) |
25 September 2010 | Voluntary strike-off action has been suspended (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Application to strike the company off the register (3 pages) |
19 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
4 August 2009 | Accounts made up to 30 September 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
8 April 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
8 April 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
12 March 2008 | Company name changed navitas hemway projects LIMITED\certificate issued on 14/03/08 (2 pages) |
12 March 2008 | Company name changed navitas hemway projects LIMITED\certificate issued on 14/03/08 (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
15 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
15 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
22 May 2007 | Accounts made up to 31 July 2006 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 October 2006 | Accounts made up to 31 July 2005 (1 page) |
23 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
2 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
2 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 October 2004 | Accounts made up to 31 July 2004 (1 page) |
16 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
18 June 2004 | Accounts made up to 31 July 2003 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
1 December 2003 | Company name changed navitas hemway LIMITED\certificate issued on 01/12/03 (2 pages) |
1 December 2003 | Company name changed navitas hemway LIMITED\certificate issued on 01/12/03 (2 pages) |
30 October 2003 | Return made up to 14/07/03; full list of members (6 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
9 October 2003 | Company name changed allied protect LIMITED\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed allied protect LIMITED\certificate issued on 09/10/03 (2 pages) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
14 July 2002 | Incorporation (14 pages) |