Leek Road, Cellarhead
Stoke On Trent
Staffordshire
ST9 0DG
Secretary Name | Richard Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Foxearth Hall Leek Road Cellarhead Stoke On Trent ST9 0DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Gables Goostrey Lane Themlon Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2009 | Liquidators statement of receipts and payments to 14 July 2009 (6 pages) |
22 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Appointment of a voluntary liquidator (1 page) |
6 May 2005 | Statement of affairs (6 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 4 foxearth hall, leek road cellarhead stoke-on-trent ST9 0DG (1 page) |
16 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 July 2004 | Return made up to 12/05/04; full list of members
|
15 July 2004 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
15 July 2004 | Ad 31/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
12 May 2003 | Incorporation (18 pages) |