Sandbach
Cheshire
CW11 1GY
Director Name | Alan Hatton Yeo |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 September 2013) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Elizabeth Ann Wilson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Registered Disabled/Unemployed |
Correspondence Address | 14 Harwood Close Sheffield South Yorkshire S2 4SR |
Director Name | Mr Robert Malcolm Dean |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 32 Pound Park Road Charlton London SE7 8AE |
Director Name | Mr Yunus Ali Ahmed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 129 Sandford Grove Road Sheffield South Yorkshire S7 1RS |
Secretary Name | David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Dimsdale Parade West Wolstanton Newcastle-Under-Lyme Staffordshire ST5 8DZ |
Director Name | Harold Gascoigne |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 2004) |
Role | Retired |
Correspondence Address | 155 John Street Sheffield South Yorkshire S2 4QX |
Director Name | Paul Allen Weston |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2006) |
Role | Town Planner |
Correspondence Address | 26 Broadview Broadclyst Exeter EX5 3HA |
Secretary Name | Paul Allen Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2006) |
Role | Town Planner |
Correspondence Address | 26 Broadview Broadclyst Exeter EX5 3HA |
Director Name | Gavin Handley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2006) |
Role | Self Employed Hairdresser |
Correspondence Address | 54 Woodhall Rd Kidsgrove Staffordshire ST7 4QY |
Director Name | Ian Jackson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 20 Vale Park Enterprise Centre Hamil Road Burslem Stoke On Trent ST6 1AW |
Director Name | Ms June Ann Jeffrey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Linda Ratiinckx |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 20 Vale Park Enterprise Centre Hamil Road Burslem Stoke On Trent ST6 1AW |
Director Name | Mr Brian Alexander Todd |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 13 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 20 Vale Park Enterprise Centre Hamil Road Burslem Stoke On Trent ST6 1AW |
Director Name | Rosemary Diane Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ecroyd Park Credenhill Herefordshire HR4 7EL Wales |
Director Name | Steven Douglas Pearshouse |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | Flat 6 Block 7 North Holme Garrison Lane Birmingham West Midlands B9 4NL |
Secretary Name | Dennis Herbert Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 16 Main Street Greetham Oakham Rutland LE15 7NL |
Director Name | Patricia Sarah O'Shea |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2012) |
Role | Artist |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 20 Vale Park Enterprise Centre Hamil Road Burslem Stoke On Trent ST6 1AW |
Registered Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £267,349 |
Net Worth | £88,071 |
Cash | £78,870 |
Current Liabilities | £2,274 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Termination of appointment of June Jeffrey as a director (1 page) |
8 April 2013 | Termination of appointment of June Ann Jeffrey as a director on 3 October 2012 (1 page) |
25 February 2013 | Registered office address changed from Suite 20 Vale Park Enterprise Centre Hamil Road Burslem Stoke on Trent ST6 1AW on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Suite 20 Vale Park Enterprise Centre Hamil Road Burslem Stoke on Trent ST6 1AW on 25 February 2013 (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Termination of appointment of Linda Ratiinckx as a director (1 page) |
26 September 2012 | Termination of appointment of Patricia O'shea as a director (1 page) |
26 September 2012 | Termination of appointment of Ian Jackson as a director on 30 June 2012 (1 page) |
26 September 2012 | Termination of appointment of Brian Todd as a director (1 page) |
26 September 2012 | Termination of appointment of Brian Alexander Todd as a director on 30 June 2012 (1 page) |
26 September 2012 | Termination of appointment of Linda Ratiinckx as a director on 30 June 2012 (1 page) |
26 September 2012 | Termination of appointment of Patricia Sarah O'shea as a director on 30 June 2012 (1 page) |
26 September 2012 | Termination of appointment of Ian Jackson as a director (1 page) |
24 May 2012 | Director's details changed for Alan Hatton Yeo on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Patricia Sarah O'shea on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Linda Ratiinckx on 21 May 2010 (2 pages) |
24 May 2012 | Termination of appointment of Dennis Jeffery as a secretary (1 page) |
24 May 2012 | Annual return made up to 19 May 2012 no member list (5 pages) |
24 May 2012 | Director's details changed for Brian Alexander Todd on 21 May 2010 (2 pages) |
24 May 2012 | Annual return made up to 19 May 2012 no member list (5 pages) |
24 May 2012 | Director's details changed for Brian Alexander Todd on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter William Seaman on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Linda Ratiinckx on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Ian Jackson on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Alan Hatton Yeo on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Ms June Ann Jeffrey on 21 May 2010 (2 pages) |
24 May 2012 | Termination of appointment of Dennis Herbert Jeffery as a secretary on 30 April 2012 (1 page) |
24 May 2012 | Termination of appointment of Yunus Ahmed as a director (1 page) |
24 May 2012 | Director's details changed for Patricia Sarah O'shea on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter William Seaman on 21 May 2010 (2 pages) |
24 May 2012 | Director's details changed for Ian Jackson on 21 May 2010 (2 pages) |
24 May 2012 | Termination of appointment of Yunus Ali Ahmed as a director on 30 November 2009 (1 page) |
24 May 2012 | Director's details changed for Ms June Ann Jeffrey on 21 May 2010 (2 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 June 2011 | Annual return made up to 19 May 2011 (19 pages) |
2 June 2011 | Annual return made up to 19 May 2011 (19 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 June 2010 | Annual return made up to 21 May 2010 (18 pages) |
28 June 2010 | Annual return made up to 21 May 2010 (18 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 June 2009 | Annual return made up to 21/05/09 (11 pages) |
17 June 2009 | Annual return made up to 21/05/09 (11 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
4 September 2008 | Director appointed patricia sarah o'shea (2 pages) |
4 September 2008 | Director appointed patricia sarah o'shea (2 pages) |
2 September 2008 | Director appointed alan hatton yeo (1 page) |
2 September 2008 | Director appointed alan hatton yeo (1 page) |
6 August 2008 | Annual return made up to 21/05/08
|
6 August 2008 | Annual return made up to 21/05/08
|
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
26 June 2007 | Annual return made up to 21/05/07
|
26 June 2007 | Annual return made up to 21/05/07 (7 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
8 June 2006 | Annual return made up to 21/05/06 (6 pages) |
8 June 2006 | Annual return made up to 21/05/06
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
24 October 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
24 October 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | Annual return made up to 21/05/05 (3 pages) |
9 June 2005 | Annual return made up to 21/05/05 (3 pages) |
9 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Annual return made up to 21/05/04
|
23 June 2004 | Annual return made up to 21/05/04 (5 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
21 May 2003 | Incorporation (21 pages) |