Dingle Lane
Nantwich
Cheshire
CW5 7PF
Secretary Name | Louise Jayne Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 August 2006) |
Role | Student |
Correspondence Address | 5 Bridgemere Mews Dingle Lane Nantwich Cheshire CW5 7PF |
Director Name | James Timothy Carter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Longden Coleham Shrewsbury Shropshire SY3 7EH Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2006 | Application for striking-off (1 page) |
30 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
23 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
17 September 2004 | Return made up to 12/09/04; full list of members
|
1 September 2004 | Registered office changed on 01/09/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
2 December 2003 | New director appointed (1 page) |
30 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (12 pages) |