Holmes Chapel
Cheshire
CW4 7JR
Director Name | Geoffrey William Grubb |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 December 2005) |
Role | IT Consultant |
Correspondence Address | 11 Rydal Close Holmes Chapel Crewe CW4 7JR |
Secretary Name | Geoffrey William Grubb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 December 2005) |
Role | IT Consultant & Photographer |
Correspondence Address | 11 Rydal Close Holmes Chapel Crewe CW4 7JR |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 11 Rydal Close Holmes Chapel Cheshire CW4 7JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | -£8,233 |
Cash | £10 |
Current Liabilities | £1,613 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2005 | Application for striking-off (1 page) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 September 2003 | Return made up to 18/09/03; full list of members
|
4 April 2003 | New director appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
26 October 2002 | New secretary appointed (1 page) |
26 October 2002 | New director appointed (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 11 rydal close holmes chapel cheshire CW4 7JR (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
18 September 2002 | Incorporation (14 pages) |