Hartford
Northwich
Cheshire
CW8 3AL
Director Name | Mr Peter Antony Murphy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Foxhill Close The Grange Sandiway Cheshire CW8 2AP |
Secretary Name | Mr Peter Antony Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Hollins Hill Cotebook Tarporley Cheshire CW6 0JP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Old Smithy Brooks Lane Middlewich Cheshire CW10 0JH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (4 pages) |
12 October 2010 | Application to strike the company off the register (4 pages) |
11 February 2010 | Secretary's details changed for Mr Peter Antony Murphy on 14 January 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Mr Peter Antony Murphy on 14 January 2010 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
28 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
10 February 2009 | Accounts made up to 31 August 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
27 August 2008 | Return made up to 19/08/08; full list of members (6 pages) |
27 August 2008 | Return made up to 19/08/08; full list of members (6 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
13 November 2007 | Accounts made up to 31 August 2007 (1 page) |
11 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
24 January 2007 | Accounts made up to 31 August 2006 (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
31 August 2006 | Return made up to 19/08/06; full list of members
|
31 August 2006 | Return made up to 19/08/06; full list of members (8 pages) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 October 2005 | Accounts made up to 31 August 2005 (1 page) |
6 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: porthill lodge, high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
1 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: porthill lodge, high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
1 September 2004 | Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Incorporation (13 pages) |
19 August 2004 | New secretary appointed (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New secretary appointed (1 page) |
19 August 2004 | Incorporation (13 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Director resigned (1 page) |