Stamford
Lincolnshire
PE9 2PA
Secretary Name | Franchise Accounting Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | Franchise Accounting Services 48 Nutfield Road Merstham Redhill Surrey RH1 3EP |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2009 | Application to strike the company off the register (2 pages) |
20 November 2009 | Application to strike the company off the register (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from bank house market square consleton cheshire CW12 1E7 (1 page) |
6 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
6 March 2009 | Director's Change of Particulars / justin wilson / 06/03/2009 / Date of Birth was: 12-Oct-1976, now: 22-Jun-1971; HouseName/Number was: , now: 20; Street was: 20 all saints street, now: all saints street (1 page) |
6 March 2009 | Director's change of particulars / justin wilson / 06/03/2009 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from bank house market square consleton cheshire CW12 1E7 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
24 November 2008 | Accounts made up to 31 January 2008 (1 page) |
11 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
13 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: franchise accounting services LTD 48 nutfield road merstham redhill surrey RH1 3EP (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: franchise accounting services LTD 48 nutfield road merstham redhill surrey RH1 3EP (1 page) |
6 December 2006 | Accounts made up to 31 January 2006 (2 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1&2 grovehill house grovehill road redhill surrey RH1 6TW (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1&2 grovehill house grovehill road redhill surrey RH1 6TW (1 page) |
2 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (12 pages) |