Calderstones Park
Whalley
BB7 9XE
Director Name | Joanne Louise Jones |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Anvil Court Cullingworth Bradford BD13 5DB |
Secretary Name | Amanda Jane Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Laneside Close Calderstones Park Whalley BB7 9XE |
Director Name | Sian Rebecca Leigh Davis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Latchford Lane Berwick Grange Shrewsbury Shropshire SY1 4YG Wales |
Registered Address | 63-67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2007 | Application for striking-off (1 page) |
20 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
19 October 2006 | Director resigned (1 page) |
31 July 2006 | Incorporation (12 pages) |