23 Delves Keep Wychwood Park
Weston
Crewe Cheshire
CW2 5GP
Secretary Name | Mr Joseph Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleneagles 23 Delves Keep Wychwood Park Weston Crewe Cheshire CW2 5GP |
Secretary Name | Andre Molly Tawil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 8 Moran Close Wilmslow Cheshire SK9 3UF |
Director Name | Mrs Sarah Tracey Spencer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wychwood Park Weston Crewe CW2 5GP |
Registered Address | Poocci House Marshfield Bank Employment Park Middlewich Road Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £56,944 |
Cash | £2,294 |
Current Liabilities | £177,868 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | Strike-off action suspended (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2005 | Return made up to 27/11/04; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 August 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
30 January 2004 | Particulars of mortgage/charge (15 pages) |
13 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
10 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Nc inc already adjusted 01/05/03 (1 page) |
17 July 2003 | Ad 01/05/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Incorporation (8 pages) |