Old Chester Road, Barbridge
Nantwich
Cheshire
CW5 6AY
Director Name | Mr Christopher Tawney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(4 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Easton Royal Pewsey Wiltshire SN9 5LY |
Secretary Name | Ms Chantal Benedicte Forrest |
---|---|
Nationality | English,French |
Status | Closed |
Appointed | 08 October 2004(4 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spoutfield Barn Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Director Name | Wilson Dyet Brown |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Brookside Hall, Congleton Road Sandbach Cheshire CW11 4TF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Arclid |
Ward | Brereton Rural |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 03 April |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2006 | Application for striking-off (1 page) |
8 June 2006 | Director resigned (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 04/10/05; full list of members (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: simeon worthington, brookside hall, sandbach cheshire CW11 4TF (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
26 July 2005 | Accounting reference date extended from 31/10/05 to 03/04/06 (1 page) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | New director appointed (3 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
4 October 2004 | Incorporation (9 pages) |