Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary Name | Mr David Leslie Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 19 October 2010) |
Role | Co Secretary |
Correspondence Address | Howard Worth & Co Ltd Drake House Northwich Cheshire Cheshire CW9 7RA |
Secretary Name | Elizabeth Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Ways Green Winsford Cheshire CW7 4AN |
Director Name | Julian Charles Forrester |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | 3 Hollies Drive Meirheath Stoke On Trent Staffordshire ST3 7JR |
Registered Address | Bell Cottage Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 28 July 2010 (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Termination of appointment of Julian Forrester as a director (1 page) |
8 February 2010 | Termination of appointment of Julian Forrester as a director (1 page) |
8 February 2010 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2010-02-08
|
8 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 13/10/08; full list of members (3 pages) |
28 October 2008 | Company name changed john donald services LIMITED\certificate issued on 28/10/08 (2 pages) |
28 October 2008 | Company name changed john donald services LIMITED\certificate issued on 28/10/08 (2 pages) |
6 October 2008 | Appointment Terminated Secretary elizabeth jennings (1 page) |
6 October 2008 | Secretary appointed david leslie emery (1 page) |
6 October 2008 | Secretary appointed david leslie emery (1 page) |
6 October 2008 | Appointment terminated secretary elizabeth jennings (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 September 2008 | Accounts made up to 31 March 2008 (1 page) |
17 July 2008 | Company name changed bellflower (mouldsworth) LIMITED\certificate issued on 17/07/08 (2 pages) |
17 July 2008 | Company name changed bellflower (mouldsworth) LIMITED\certificate issued on 17/07/08 (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from the heysoms 164 chester road northwich cheshire CW8 4AQ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the heysoms 164 chester road northwich cheshire CW8 4AQ (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
14 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
14 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: wright house, 67 high street tarporley cheshire CW6 0DP (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: wright house, 67 high street tarporley cheshire CW6 0DP (1 page) |
1 March 2007 | Return made up to 13/10/06; full list of members (2 pages) |
1 March 2007 | Return made up to 13/10/06; full list of members (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 April 2006 | Accounts made up to 31 March 2006 (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 67 high street tarporley cheshire CW6 0DP (1 page) |
3 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 67 high street tarporley cheshire CW6 0DP (1 page) |
3 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
16 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
16 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 October 2004 | Incorporation (10 pages) |
13 October 2004 | Incorporation (10 pages) |