Sandiway
Cheshire
CW8 2DR
Director Name | Jacqueline Anne Dews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | House Wife |
Correspondence Address | 32 Redesmere Drive Cheadle Hulme Hulme Cheshire SK8 5JY |
Director Name | Mrs Karen Grant |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Tiverton Heath Cottage Tiverton Heath Tarporley Cheshire CW6 9HN |
Secretary Name | Mrs Karen Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tiverton Heath Cottage Tiverton Heath Tarporley Cheshire CW6 9HN |
Secretary Name | Clifford Dews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 April 2008) |
Role | Buyer |
Correspondence Address | 32 Redesmere Drive Cheadle Hulme Stockport Cheshire SK8 5JY |
Registered Address | Chester Road Saltney Flintshire CH4 0DF Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Compulsory strike-off action has been suspended (1 page) |
3 November 2009 | Compulsory strike-off action has been suspended (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Appointment Terminated Director karen grant (1 page) |
26 November 2008 | Appointment terminated director karen grant (1 page) |
18 April 2008 | Appointment Terminated Secretary clifford dews (1 page) |
18 April 2008 | Appointment terminated secretary clifford dews (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 March 2008 | Secretary appointed clifford dews (2 pages) |
12 March 2008 | Secretary appointed clifford dews (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: head office, unit 21B civic industrial park whitchurch shropshire SY13 1TT (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: head office, unit 21B civic industrial park whitchurch shropshire SY13 1TT (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (19 pages) |
12 February 2007 | Incorporation (19 pages) |