Holmes Chapel
Cheshire
CW4 7JQ
Director Name | Mr Stephen Gordon Thomas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Balmoral Drive Holmes Chapel Crewe Cheshire CW4 7JQ |
Director Name | Mrs Julie Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Balmoral Drive Holmes Chapel Cheshire CW4 7JQ |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2010 | Final Gazette dissolved following liquidation (1 page) |
16 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
16 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
19 February 2009 | Statement of affairs with form 4.19 (7 pages) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Statement of affairs with form 4.19 (7 pages) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Resolutions
|
7 February 2009 | Registered office changed on 07/02/2009 from cheshire house, 164 main road goostrey cheshire CW4 8JP (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from cheshire house, 164 main road goostrey cheshire CW4 8JP (1 page) |
13 November 2008 | Director appointed stephen gordon thomas (1 page) |
13 November 2008 | Appointment terminated director julie thomas (1 page) |
13 November 2008 | Appointment Terminated Director julie thomas (1 page) |
13 November 2008 | Director appointed stephen gordon thomas (1 page) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 June 2007 | Incorporation (10 pages) |
1 June 2007 | Incorporation (10 pages) |