Holmes Chapel
Cheshire
CW4 7DN
Secretary Name | John Anthony Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 St Andrews Drive Holmes Chapel Cheshire CW4 7DN |
Director Name | Rosemary Ann Bryan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2006(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 March 2009) |
Role | Teacher |
Correspondence Address | 8 St Andrews Drive Holmes Chapel Crewe Cheshire CW4 7DN |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Rhodri Stephen Crooks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Denham Court Kirkdale Sydenham London SE26 4BE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 8 St Andrews Drive Holmes Chapel Cheshire CW4 7DN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | -£2,717 |
Cash | £74 |
Current Liabilities | £2,791 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 May 2008 | Return made up to 07/10/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 07/10/06; full list of members (7 pages) |
22 February 2007 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
24 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |