Sale
Manchester
M33 4PT
Director Name | Mr Meinie Oldersma |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 01 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yew Tree Court Poulton Chester Cheshire CH4 9FH Wales |
Director Name | Mr Nicholas Alexander Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 1 Route Due Domaine Croissy-Sur-Seine 78290 |
Secretary Name | Mr Nicholas Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 1 Route Due Domaine Croissy-Sur-Seine 78290 |
Director Name | Craig Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Mr Brian Caudwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Sarisbury Green Southampton Hampshire SO31 7EE |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broughton Hall Broughton Eccleshall Staffordshire ST21 6NS |
Director Name | Peter Raymond Green |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | Tennant Laithe Hebden Road, Grassington Skipton North Yorkshire BD23 5DA |
Director Name | Mr Timothy James Whiting |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kington Grange Kington Lane Claverdon Warwickshire CV35 8PW |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Mark Stephen Edward Ryan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Little Heath Road, Christleton Chester Cheshire CH3 7AH Wales |
Secretary Name | Matthew John Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | Weston Road Crewe Cheshire CW1 6BU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (1 page) |
1 August 2008 | Director's change of particulars / meinie oldersma / 31/07/2008 (1 page) |
19 May 2008 | Appointment terminated secretary matthew moulding (1 page) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
19 May 2008 | Appointment terminated director matthew moulding (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
4 February 2008 | New director appointed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 2020LOG 7 LIMITED weston road crewe cheshire CW1 6BU (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 February 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 April 2004 | Resolutions
|
5 April 2004 | Return made up to 14/03/04; full list of members
|
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
3 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (4 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed;new director appointed (3 pages) |
13 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
24 May 2003 | Resolutions
|
15 May 2003 | Company name changed k & s (497) LIMITED\certificate issued on 15/05/03 (2 pages) |