Arclid
Sandbach
Cheshire
CW11 4SY
Director Name | John Simon Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Milton Green Farm Chapel Lane Handley Tattenhall Chester Cheshire CH3 9EE Wales |
Director Name | John Murray |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | The Coach House Higham Street Cheadle Hulme Cheshire SK8 6LE |
Secretary Name | David Lee Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Woodbank Cottage Harthill Road Burwardsley Cheshire CH3 9NU Wales |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Registered Address | Unit 36 First Avenue Deeside Industrial Park East Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2006 | Ad 04/04/06--------- £ si 53@1=53 £ ic 18/71 (2 pages) |
3 July 2006 | Ad 22/06/06--------- £ si 17@1=17 £ ic 1/18 (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Nc inc already adjusted 04/04/06 (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
6 February 2006 | Incorporation (25 pages) |