Castleford Drive
Macclesfield
Cheshire
SK10 4BG
Secretary Name | Andrea Susan Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Hanover House St James Hill Castleford Drive Macclesfield Cheshire SK10 4BG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 June 2008 | Secretary's change of particulars / andrea atherton / 01/05/2008 (1 page) |
27 June 2008 | Director's change of particulars / jonathon atherton / 01/05/2008 (1 page) |
27 June 2008 | Director's Change of Particulars / jonathon atherton / 01/05/2008 / HouseName/Number was: , now: hanover house; Street was: oakdene, now: st james hill; Area was: castle hill, now: castleford drive; Post Code was: SK10 4AX, now: SK10 4BG; Country was: , now: united kingdom (1 page) |
27 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 June 2008 | Secretary's Change of Particulars / andrea atherton / 01/05/2008 / HouseName/Number was: , now: hanover house; Street was: oakdene, now: st james hill; Area was: castle hill, mottram st. Andrew, now: castleford drive; Post Code was: SK10 4AX, now: SK10 4BG; Country was: , now: united kingdom (1 page) |
27 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 July 2007 | Accounts made up to 30 June 2007 (1 page) |
4 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page) |
3 July 2006 | New director appointed (2 pages) |
9 June 2006 | Incorporation (14 pages) |
9 June 2006 | Incorporation (14 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |