Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr David Arthur Griffiths |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Mulberry Close Conwy Marina Village Conwy Gwynedd LL32 8GS Wales |
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 2006) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Ithells Bridge Farm Rossett Wrexham Wrexham County Borough LL12 0BU Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Unit 5 The Clocktower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 May 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 3 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
8 September 2008 | Return made up to 05/09/08; no change of members (4 pages) |
8 June 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: hamilton house 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
17 February 2007 | Director resigned (1 page) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
10 January 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | Ad 14/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2005 | Return made up to 12/03/05; full list of members
|
23 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
24 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: ethells/bridge farm rossett wrexham LL12 0BU (1 page) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2004 | Resolutions
|
5 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
12 March 2004 | Incorporation (12 pages) |