Crewe Road Winterley
Sandbach
CW11 4RF
Director Name | Susan Joyce Williamson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Landlady |
Correspondence Address | The Hollybush Inn Crewe Road Winterley Sandbach CW11 4RF |
Secretary Name | George Derek Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | The Hollybush Inn Crewe Road Winterley Sandbach CW11 4RF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Turnover | £134,406 |
Gross Profit | £84,675 |
Net Worth | £370 |
Cash | £964 |
Current Liabilities | £3,984 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 October 2006 | Appointment of a voluntary liquidator (1 page) |
30 October 2006 | Statement of affairs (6 pages) |
30 October 2006 | Resolutions
|
9 October 2006 | Registered office changed on 09/10/06 from: 40A market street kidsgrove stoke on trent staffordshire ST7 4AB (1 page) |
2 May 2006 | Return made up to 17/04/06; full list of members (10 pages) |
3 May 2005 | Return made up to 17/04/05; no change of members (7 pages) |
15 February 2005 | Partial exemption accounts made up to 30 September 2004 (7 pages) |
7 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
23 April 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: the hollybush inn crewe road winterley sandbach CW11 4RF (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
17 April 2003 | Incorporation (14 pages) |