Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary Name | Rosemary Ann Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Illidge Green Farm Davenport Lane Sandbach Cheshire CW11 2SR |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
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 |
Year | 2014 |
---|---|
Net Worth | -£63,576 |
Current Liabilities | £167,716 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
24 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
25 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) |
28 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary 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 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
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) |