Stapeley
Nantwich
Cheshire
CW5 7EQ
Secretary Name | Mrs Lynne Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 May 2010) |
Role | Bar Person |
Country of Residence | United Kingdom |
Correspondence Address | Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ |
Director Name | Mr Andrew Cameron Johnson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blaterley Green Farm Barns Deans Lane Balterley Cheshire CW2 5QJ |
Secretary Name | Mr David Paul Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,442 |
Cash | £3 |
Current Liabilities | £17,761 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 January 2008 | Return made up to 23/09/07; full list of members; amend (6 pages) |
4 January 2008 | Return made up to 23/09/07; full list of members; amend (6 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 November 2005 | Return made up to 23/09/05; full list of members (3 pages) |
10 November 2005 | Return made up to 23/09/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
21 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
19 August 2004 | Ad 12/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 2004 | Ad 12/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 April 2004 | Company name changed cheshire mortgage advice LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed cheshire mortgage advice LIMITED\certificate issued on 22/04/04 (2 pages) |
16 October 2003 | Return made up to 23/09/03; full list of members
|
16 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: nantwich court first floor hospital street nantwich cheshire CW5 5RH (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: nantwich court first floor hospital street nantwich cheshire CW5 5RH (1 page) |
21 October 2002 | Secretary resigned (2 pages) |
21 October 2002 | Secretary resigned (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
23 September 2002 | Incorporation (16 pages) |
23 September 2002 | Incorporation (16 pages) |