Batherton Lane, Batherton
Nantwich
Cheshire
CW5 7QH
Director Name | Robert Hughes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lostford Manor Lostford, Ternhill Market Drayton Shropshire TF9 3LT |
Secretary Name | Mr Charles Howard Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Dairy House Farm Batherton Lane, Batherton Nantwich Cheshire CW5 7QH |
Director Name | Mr Michael Stockton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Quarry Bank Cottage Peckforton Cheshire CW6 9TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Dowery 22 Barker Street Nantwich Cheshire CW5 5TE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
13 May 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: clewley & co chartered accountants park house 41 park street wellington telford TF1 3AE (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (1 page) |