Davenport
Cheshire
CW12 4SS
Secretary Name | Andrea Joy Brockhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Parker Way Congleton Cheshire CW12 4WL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
4 November 2004 | Return made up to 19/09/04; full list of members (6 pages) |
13 November 2003 | Return made up to 19/09/03; full list of members
|
7 March 2003 | Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
17 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Incorporation (9 pages) |