Middlewich
Cheshire
CW10 9QE
Director Name | Mr Charles Jervis Woolley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 792 Wilmslow Road Didsbury Manchester M20 6UG |
Secretary Name | Nicholas John Bowyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beechfield Drive Middlewich Cheshire CW10 9QE |
Secretary Name | Charles Jervis Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Churchwood Road Manchester M20 6TZ |
Director Name | Duane Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 July 2005) |
Role | Food Retail |
Correspondence Address | 3 Rufford Place Gorton Manchester Lancashire M18 7LF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Old School House, Knutsford Road, Holmes Chapel Cheshire CW4 7DE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (1 page) |
24 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
29 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 25/08/05; full list of members (8 pages) |
14 September 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
24 June 2005 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
17 March 2005 | Ad 10/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Nc inc already adjusted 10/03/05 (1 page) |
10 February 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
25 August 2004 | Incorporation (12 pages) |