Sandbach
Cheshire
CW11 1GY
Secretary Name | Mrs Jacqueline Jean Seaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Peter William Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Registered Address | 32offley Road Sandbach Cheshire CW11 1GY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 10/11/06; full list of members
|
6 January 2006 | Registered office changed on 06/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
4 January 2006 | Company name changed placegate LIMITED\certificate issued on 04/01/06 (2 pages) |
10 November 2005 | Incorporation (17 pages) |