Elworth
Sandbach
Cheshire
CW11 3BH
Director Name | Hazel Warr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Marsh Green Road Elworth Sandbach Cheshire CW11 3BH |
Secretary Name | Hazel Warr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Marsh Green Road Elworth Sandbach Cheshire CW11 3BH |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 4 Market Square Sandbach Cheshire CW11 1AT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2004 | New director appointed (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: c/o beaumonts chartered accountants 29-31 moorland road burslem stoke on trent ST6 1DS (1 page) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |