Willaston
Nantwich
Cheshire
CW5 7HT
Secretary Name | Susan Jane Rodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(same day as company formation) |
Role | Theatre Personnel |
Correspondence Address | 32 Easton Road Willaston Nantwich Cheshire CW5 7HT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 8 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2008 | Application for striking-off (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
18 February 2008 | Secretary's particulars changed (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 32 eastern road, willaston nantwich cheshire CW5 7HT (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 86 crewe road shavington crewe cheshire CW2 5DW (1 page) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
6 February 2006 | Director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 85 broughton lane wistaston crewe CW2 8JS (1 page) |
9 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
18 March 2004 | Ad 01/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
14 February 2004 | Company name changed star medical uk LIMITED\certificate issued on 13/02/04 (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (13 pages) |