Gadbrook Park
Northwich
Cheshire
CW9 7LL
Secretary Name | Irene Elizabeth Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 November 2010) |
Role | Personal Assistant |
Correspondence Address | 2 Square House Barns Tattenhall Lane Tattenhall Chester CH3 9NH Wales |
Secretary Name | Judy Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Friarstone Cassia Green, Marton Winsford CW7 2PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greystone House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (1 page) |
12 July 2010 | Application to strike the company off the register (1 page) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-06
|
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-06
|
6 October 2009 | Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-06
|
6 October 2009 | Director's details changed for David William Maxwell Morrison on 5 October 2009 (2 pages) |
27 July 2009 | Accounts made up to 31 October 2008 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
11 September 2008 | Accounts made up to 31 October 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
9 January 2008 | Return made up to 01/10/07; full list of members (2 pages) |
9 January 2008 | Return made up to 01/10/07; full list of members (2 pages) |
24 July 2007 | Accounts made up to 31 October 2006 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
25 October 2006 | Accounts made up to 31 October 2005 (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members
|
17 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
25 November 2005 | Return made up to 01/10/05; full list of members
|
25 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: st james court brown street manchester M2 2JF (1 page) |
7 July 2005 | Company name changed the dgsblx company LIMITED\certificate issued on 07/07/05 (2 pages) |
7 July 2005 | Company name changed the dgsblx company LIMITED\certificate issued on 07/07/05 (2 pages) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
1 October 2004 | Incorporation (13 pages) |
1 October 2004 | Incorporation (13 pages) |