Sandbach
Cheshire
CW11 3FX
Secretary Name | Geoff Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 August 2008) |
Role | Sales |
Correspondence Address | 20 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Director Name | Alan Bagnall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Gardiner Drive Longton Stoke On Trent Staffordshire ST3 2RQ |
Director Name | David Richard Birchall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Westmorland Avenue Kidsgrove Stoke On Trent Staffordshire ST7 1AS |
Director Name | John Thomas Heath |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Anderson Close Crewe Cheshire CW1 5JB |
Director Name | Edwin Frank Hill |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Boundary Lane Congleton Cheshire CW12 3JF |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | David Richard Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Westmorland Avenue Kidsgrove Stoke On Trent Staffordshire ST7 1AS |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Roger John Carter |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 14 Broomfields Biddulph Moor Stoke On Trent Staffordshire ST8 7JJ |
Secretary Name | Roger John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 14 Broomfields Biddulph Moor Stoke On Trent Staffordshire ST8 7JJ |
Registered Address | Imex Spaces Business Centre Radway Green Alsager Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Year | 2014 |
---|---|
Turnover | £18,928 |
Gross Profit | £13,113 |
Net Worth | £5,822 |
Cash | £15 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned;director resigned (2 pages) |
20 March 2006 | Director resigned (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 June 2004 | Ad 20/05/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members (9 pages) |
23 April 2003 | Ad 17/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
25 March 2003 | New director appointed (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | £ nc 50000/60000 11/03/03 (1 page) |
24 March 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |