Newchapel
Stoke On Trent
Staffordshire
ST7 4PP
Secretary Name | Paul Michael Whitmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Burnwood Grove Kidsgrove Staffordshire ST7 4XY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 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 | 18 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Post House, Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £3,899 |
Cash | £238 |
Current Liabilities | £20,026 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
13 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Incorporation (9 pages) |