Holmes Chapel
Cheshire
CW4 7AR
Director Name | Mrs Samantha Kate Ogden |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Cross Lane Church Minshull Nantwich Cheshire CW5 6DY |
Secretary Name | Mrs Samantha Kate Ogden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Cross Lane Church Minshull Nantwich Cheshire CW5 6DY |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Bridge House Cross Lane Church Minshull Nantwich Cheshire CW5 6DY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Church Minshull |
Ward | Bunbury |
Year | 2014 |
---|---|
Net Worth | -£189 |
Cash | £116 |
Current Liabilities | £914 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2008 | Application for striking-off (2 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
18 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
25 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | Company name changed broomco (3801) LIMITED\certificate issued on 01/09/05 (2 pages) |