Shrewsbury
Salop
SY1 2RA
Wales
Director Name | Gary John Stuart |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sandileigh Hoole Chester Cheshire CH2 3QP Wales |
Secretary Name | Sonia McKerracher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Ellesmere Road Shrewsbury Salop SY1 2RA Wales |
Registered Address | Unit 4, The Quantum Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2009 | Application for striking-off (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 August 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
17 December 2004 | Resolutions
|
21 September 2004 | Incorporation (12 pages) |