Blackden
Holmes Chapel
Cheshire
CW4 8DQ
Secretary Name | Lucy Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Galey Cottage Blackden, Nr Goostrey Holmes Chapel Cheshire CW4 8DQ |
Director Name | John Anthony Hammond |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(6 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Warford Grange Farm Great Warford Knutsford Cheshire WA16 7SP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Boardman Conway Chartered Accts 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | Application for striking-off (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 05/01/07; full list of members
|
15 February 2006 | New director appointed (2 pages) |
19 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 January 2006 | Secretary resigned (1 page) |