Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary Name | Rosemary Ann Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 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 | 14 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 months (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 | 04 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 1 day (resigned 07 March 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 1 day (resigned 07 March 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 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2008 | Application for striking-off (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 May 2008 | Return made up to 04/02/08; full list of members (3 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members (2 pages) |
29 March 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
28 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
18 October 2003 | Accounting reference date shortened from 29/02/04 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) |
14 May 2003 | Registered office changed on 14/05/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
4 February 2003 | Incorporation (9 pages) |