Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary Name | Rosemary Ann Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
Secretary Name | Rebecca Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 25 Wren Nest Hill Glossop Brook Road Glossop Derbyshire SK13 8PR |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 January 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2007 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
16 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |