Holmes Chapel
Crewe
Cheshire
CW4 8AA
Secretary Name | Nasima Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 April 2014) |
Role | Company Director |
Correspondence Address | 15 Platt Avenue Sandbach Cheshire CW11 1DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 Station Road Holmes Chapel Nr Crewe Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Director's details changed for Shiblu Miah on 13 February 2012 (2 pages) |
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Director's details changed for Shiblu Miah on 13 February 2012 (2 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
27 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (15 pages) |
27 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (15 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
15 March 2010 | Annual return made up to 13 February 2010 (12 pages) |
15 March 2010 | Annual return made up to 13 February 2010 (12 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 May 2009 | Return made up to 13/02/09; no change of members (4 pages) |
11 May 2009 | Return made up to 13/02/09; no change of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
18 April 2008 | Return made up to 13/02/08; full list of members (6 pages) |
18 April 2008 | Return made up to 13/02/08; full list of members (6 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 58 finchley rd fallowfield manchester M14 6FH (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 58 finchley rd fallowfield manchester M14 6FH (1 page) |
31 March 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 February 2007 | Incorporation (9 pages) |
13 February 2007 | Incorporation (9 pages) |