Weston
Crewe
CW2 5LG
Director Name | Rosemary Birks |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Hawthorns Smithy Lane Weston Crewe CW2 5LG |
Director Name | Paul Graham Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Buerton Old Windmill Windmill Lane Hankelow Cheshire CW3 0JJ |
Secretary Name | Rosemary Birks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Hawthorns Smithy Lane Weston Crewe CW2 5LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 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 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
31 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 12/07/06; full list of members (2 pages) |
5 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Particulars of mortgage/charge (11 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 January 2006 | Particulars of mortgage/charge (6 pages) |
28 December 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
1 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Ad 12/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
12 July 2004 | Incorporation (9 pages) |