Nantwich
Cheshire
CW5 8BE
Director Name | Jonathan James Bradley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sound Lane Sound Nantwich Cheshire CW5 8BE |
Secretary Name | Heather Elizabeth Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Chapel Lane Rode Heath Cheshire ST7 3SD |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(9 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Dowery 22 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 | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
8 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
26 May 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Director's details changed for Louise Elaine Booth on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Louise Elaine Booth on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Jonathan James Bradley on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Louise Elaine Booth on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Jonathan James Bradley on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Jonathan James Bradley on 1 January 2010 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 5 north wing the quadrangle crewe hall crewe CW1 6UY (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 5 north wing the quadrangle crewe hall crewe CW1 6UY (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from suite 5, north wing the quadrangle, crew hall crewe CW1 6UY united kingdom (1 page) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from suite 5, north wing the quadrangle, crew hall crewe CW1 6UY united kingdom (1 page) |
16 October 2008 | Company name changed participate LTD\certificate issued on 16/10/08 (2 pages) |
16 October 2008 | Company name changed participate LTD\certificate issued on 16/10/08 (2 pages) |
14 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
14 October 2008 | Accounts made up to 31 July 2008 (2 pages) |
14 October 2008 | Director appointed jonathan bradley (3 pages) |
14 October 2008 | Director appointed jonathan bradley (3 pages) |
14 October 2008 | Secretary appointed heather elizabeth davies (3 pages) |
14 October 2008 | Director appointed louise elaine booth (3 pages) |
14 October 2008 | Secretary appointed heather elizabeth davies (3 pages) |
14 October 2008 | Director appointed louise elaine booth (3 pages) |
14 October 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 October 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
3 October 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
3 October 2008 | Appointment terminated director duport director LIMITED (1 page) |
3 October 2008 | Appointment Terminated Director peter valaitis (1 page) |
3 October 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
3 October 2008 | Appointment terminated director peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
11 December 2007 | Incorporation (13 pages) |
11 December 2007 | Incorporation (13 pages) |