Church Minshull
Cheshire
CW5 6DZ
Director Name | Ortensia Mihaela Meider |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Homesteads Church Minshull Cheshire CW5 6DZ |
Secretary Name | Mr Joseph Henry Meider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Homesteads Church Minshull Cheshire CW5 6DZ |
Director Name | Philip Ian Witcomb |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 6 Stirling Court Holmes Chapel Crewe CW4 7JG |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | The Dowery Barker Street Nantwich Cheshire CW5 5TE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Accounts made up to 28 February 2008 (1 page) |
19 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 September 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 September 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page) |
11 July 2007 | New director appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (12 pages) |
5 June 2007 | Incorporation (12 pages) |