West Heath
Congleton
Cheshire
CW12 4NR
Director Name | Mr Robert Adam Paul Clarke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 22 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Princess Street Newcastle-Under-Lyme Staffordshire ST5 1DD |
Director Name | Mr John Spencer Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 22 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Director Name | Ms Mandy Mitten |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 22 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Avenue Basford Newcastle Under Lyme Staffordshire ST5 0LY |
Secretary Name | Mr Robert Adam Paul Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 22 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Princess Street Newcastle-Under-Lyme Staffordshire ST5 1DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Post House, Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2009 | Application for striking-off (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Return made up to 13/05/08; full list of members (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 June 2005 | Return made up to 13/05/05; full list of members
|
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
3 September 2004 | Ad 25/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
13 May 2004 | Incorporation (9 pages) |