Wistaston
Crewe
Cheshire
CW2 8JH
Director Name | Julia Elizabeth Ann Lawton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 October 2011) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edinburgh Road Wistaston Crewe Cheshire CW2 8JH |
Director Name | Rev Simon John Lawton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 October 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edinburgh Road Wistaston Crewe Cheshire CW2 8JH |
Director Name | Mrs Anne-Marie Naylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Bridge End Lane Prestbury Cheshire SK10 4DJ |
Secretary Name | Mrs Anne-Marie Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Bridge End Lane Prestbury Cheshire SK10 4DJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Afford Astbury Bond 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £1,416 |
Current Liabilities | £1,238 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
9 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
9 March 2010 | Director's details changed for Julia Elizabeth Ann Lawton on 22 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Reverend Simon John Lawton on 22 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Julia Elizabeth Ann Lawton on 22 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Reverend Simon John Lawton on 22 February 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2009 | Annual return made up to 22/02/09 (2 pages) |
3 March 2009 | Annual return made up to 22/02/09 (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
5 June 2008 | Appointment terminated director and secretary anne naylor (1 page) |
5 June 2008 | Annual return made up to 22/02/08 (4 pages) |
5 June 2008 | Annual return made up to 22/02/08 (4 pages) |
5 June 2008 | Appointment Terminated Director and Secretary anne naylor (1 page) |
20 May 2008 | Secretary appointed julia elizabeth ann lawton (2 pages) |
20 May 2008 | Secretary appointed julia elizabeth ann lawton (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 June 2007 | Annual return made up to 22/02/07
|
5 June 2007 | Annual return made up to 22/02/07 (4 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
22 February 2006 | Incorporation (20 pages) |