19 Drysdale Close
Evesham
Worcestershire
WR11 7RZ
Director Name | Sharon Mary Sears |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Pennymoor Drive Middlewich Cheshire CW10 9QQ |
Director Name | Stephen Michael Sears |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Camborne Close Congleton Cheshire CW12 3BG |
Secretary Name | Sharon Mary Sears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Pennymoor Drive Middlewich Cheshire CW10 9QQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Moston |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £324 |
Cash | £334 |
Current Liabilities | £10 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
22 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 March 2008 | Return made up to 15/01/08; no change of members
|
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
29 May 2003 | Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
5 February 2003 | Secretary resigned (2 pages) |
15 January 2003 | Incorporation (12 pages) |