Cholmondeley Road
Nantwich
Cheshire
CW5 8HG
Director Name | Joseph Kelly |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Thr Cotton Arms Cholmondeley Road Nantwich Cheshire CW5 8HG |
Secretary Name | Mrs Julie Elizabeth Dowd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cotton Arms Cholmondeley Road Nantwich Cheshire CW5 8HG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | The Cotton Arms, Cholmondeley Road, Wrenbury Nantwich Cheshire CW5 8HG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wrenbury cum Frith |
Ward | Wrenbury |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Application for striking-off (1 page) |
28 November 2005 | Ad 27/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 November 2005 | Director resigned (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
27 October 2005 | Incorporation (13 pages) |