Churchyardside
Nantwich
Cheshire
CW5 5DE
Director Name | Christopher James Marchant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 High Street Chellaston Derbyshire DE73 1TG |
Secretary Name | Philippa Sarah Victoria Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 High Street Chellaston Derbyshire DE73 1TG |
Director Name | Joan Brenda Wilson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craycroft Road Upperethorpe Westwoodside Doncaster South Yorkshire DN9 2DQ |
Secretary Name | Mr Sentley Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Craycroft Road Westwoodside Doncaster South Yorkshire DN9 2DQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bank Chambers 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 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 September 2010 | Appointment of Mr Sentley Robert Wilson as a director (2 pages) |
15 September 2010 | Registered office address changed from 4 Craycroft Road Upperthorpe Westwoodside Nr Doncaster DN9 2DQ on 15 September 2010 (1 page) |
15 September 2010 | Termination of appointment of Sentley Wilson as a secretary (1 page) |
15 September 2010 | Registered office address changed from 4 Craycroft Road Upperthorpe Westwoodside Nr Doncaster DN9 2DQ on 15 September 2010 (1 page) |
15 September 2010 | Termination of appointment of Joan Wilson as a director (1 page) |
15 September 2010 | Appointment of Mr Sentley Robert Wilson as a director (2 pages) |
15 September 2010 | Termination of appointment of Joan Wilson as a director (1 page) |
15 September 2010 | Termination of appointment of Sentley Wilson as a secretary (1 page) |
4 March 2010 | Director's details changed for Joan Brenda Wilson on 19 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Joan Brenda Wilson on 19 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 November 2007 | Ad 12/11/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Ad 12/11/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 19/02/06; no change of members (2 pages) |
1 March 2006 | Return made up to 19/02/06; no change of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
4 February 2005 | Company name changed citadel uk construction services LTD\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Company name changed citadel uk construction services LTD\certificate issued on 04/02/05 (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
7 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | New secretary appointed (1 page) |
19 February 2004 | Incorporation (16 pages) |
19 February 2004 | Incorporation (16 pages) |