Sandbach
Cheshire
CW11 1YB
Director Name | Anna Elizabeth Fletcher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | 20 Fields Drive Sandbach Cheshire CW11 1YB |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 May 2010) |
Correspondence Address | C/O Knight & Sons The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Secretary Name | Anneli Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fields Drive Sandbach Cheshire CW11 1YB |
Registered Address | Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Moston |
Ward | Brereton Rural |
Year | 2014 |
---|---|
Net Worth | -£25,678 |
Current Liabilities | £57,872 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
20 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 20 fields drive sandbach cheshire CW11 1YB (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 20 fields drive sandbach cheshire CW11 1YB (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
6 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
6 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
1 July 2006 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
31 August 2005 | Incorporation (12 pages) |
31 August 2005 | Incorporation (12 pages) |