Nursery Road, Oakhanger
Crewe
Cheshire
CW1 5UY
Secretary Name | Rebecca Louise Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Nursery Road, Oakhanger Crewe Cheshire CW1 5UY |
Director Name | Mr David James Glendinning |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Director/Owner |
Country of Residence | England |
Correspondence Address | 8 Swettenham Close Alsager Staffordshire ST7 2XG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 106 Crewe Road Alsager Stoke On Trent ST7 2JA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Appointment Terminated Director david glendinning (1 page) |
11 August 2009 | Appointment terminated director david glendinning (1 page) |
23 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (2 pages) |
15 February 2008 | Director's particulars changed (2 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (17 pages) |