Arclid
Sandbach
Cheshire
CW11 2UQ
Director Name | Sally Ann Edge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 July 2009) |
Role | Stable Manager |
Correspondence Address | 17 Villa Farm, Newcastle Road Arclid Sandbach Cheshire CW11 2UQ |
Secretary Name | Michael Thomas Diamantides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2004(5 months after company formation) |
Appointment Duration | 5 years (closed 21 July 2009) |
Role | 3-Day Event Rider & Trainer |
Correspondence Address | 17 Villa Farm, Newcastle Road Arclid Sandbach Cheshire CW11 2UQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
27 July 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
23 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: the old vicarage, 51 st. John street, ashbourne derbyshire DE61GP (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Location of debenture register (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 October 2005 | Ad 19/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2005 | Return made up to 03/02/05; full list of members
|
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
3 December 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: beaver hall, bradnop leek staffordshire ST13 7EZ (1 page) |
5 July 2004 | New secretary appointed (1 page) |
5 July 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | Director resigned (1 page) |
3 February 2004 | Incorporation (13 pages) |