Havannah Village
Congleton
Cheshire
CW12 2NF
Director Name | Andrew James Wood |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Secretary Name | David Alexander Maddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 New Street Havannah Village Congleton Cheshire CW12 2NF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 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 | 17 July 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Ground Floor 18 Kinsey Street Congleton Cheshire CW12 1ES |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £2,372 |
Cash | £422 |
Current Liabilities | £1,313 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Voluntary strike-off action has been suspended (1 page) |
8 August 2006 | Application for striking-off (1 page) |
12 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: ground floor 18 kinsey street congleton cheshire CW12 1ES (1 page) |
7 September 2004 | Return made up to 17/07/04; full list of members
|
22 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
22 April 2004 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
29 August 2003 | Return made up to 17/07/03; full list of members
|
29 August 2003 | Ad 17/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |