Middlewich
Cheshire
CW10 9DS
Secretary Name | Mrs Jane Astbury |
---|---|
Status | Closed |
Appointed | 07 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 August 2010) |
Role | Cafe Owner |
Correspondence Address | 107 King Street Middlewich Cheshire CW10 9EH |
Secretary Name | Sinead Marie Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | 39 Webbs Lane Middlewich Cheshire CW10 9DS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 107 King Street Middlewich Cheshire CW10 9EH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Year | 2014 |
---|---|
Net Worth | £92 |
Current Liabilities | £13,806 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
24 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
12 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
7 January 2009 | Secretary appointed mrs jane astbury (1 page) |
7 January 2009 | Appointment Terminated Secretary sinead hough (1 page) |
7 January 2009 | Secretary appointed mrs jane astbury (1 page) |
7 January 2009 | Appointment terminated secretary sinead hough (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 39 webbs lane middlewich cheshire CW10 9DS (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 39 webbs lane middlewich cheshire CW10 9DS (1 page) |
16 May 2007 | Return made up to 08/03/07; full list of members (6 pages) |
16 May 2007 | Return made up to 08/03/07; full list of members (6 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: j w minton & co chartered accountants 103A high street, lees oldham OL4 4LY (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: j w minton & co chartered accountants 103A high street, lees oldham OL4 4LY (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Incorporation (6 pages) |
8 March 2006 | Incorporation (6 pages) |