Doddington
Nantwich
Cheshire
CW5 7NH
Secretary Name | Mr Norman Gerald Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brentwood Court Lowther Road Prestwich Manchester M25 9PX |
Director Name | Cllr Elizabeth Helen Kemp |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 March 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 64 Buckingham Grove Hillingdon Middlesex UB10 0QZ |
Director Name | Cllr Peter Kemp |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 March 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Buckingham Grove Hillingdon Middlesex UB10 0QZ |
Director Name | Wayne Paul Roebuck |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2006) |
Role | Sales |
Correspondence Address | 9 Penny Piece Place Anston Sheffield South Yorkshire S25 4JZ |
Secretary Name | Wayne Paul Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2006) |
Role | Sales |
Correspondence Address | 9 Penny Piece Place Anston Sheffield South Yorkshire S25 4JZ |
Director Name | Mr Richard Mark Erskine |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 August 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Park Road Nantwich Cheshire CW5 7AQ |
Director Name | David Sydney Pimlott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 2007) |
Role | Manager |
Correspondence Address | Appartment 7 Littlemoor Court, Victoria Street Glossop Derbyshire SK13 8GB |
Secretary Name | Mr Richard Mark Erskine |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 02 August 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Park Road Nantwich Cheshire CW5 7AQ |
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
28 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 3 park road nantwich cheshire CW5 7AQ (1 page) |
10 August 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New secretary appointed;new director appointed (3 pages) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: the shieling doddington nantwich cheshire CW5 7NH (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
29 April 2005 | Return made up to 11/03/05; full list of members
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: malt kiln farm house, pewit lane hunsterson nantwich cheshire CW5 7PP (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Incorporation (19 pages) |