Willaston
Nantwich
Cheshire
CW5 6NU
Director Name | Mr Michael Howard Sharpe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128a Colleys Lane Willaston Nantwich Cheshire CW5 6NU |
Secretary Name | Mr Michael Howard Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128a Colleys Lane Willaston Nantwich Cheshire CW5 6NU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Miss Joanna Walsh |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 74 Southmoor 23 Glebelands Road Baguley Manchester M23 1HR |
Secretary Name | Mr John Martin Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hutchinson Road Norden Rochdale Lancashire OL11 5TX |
Registered Address | Unit 7d Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Registered office address changed from Unit 9a Marshfield Bank Middlewich Road Nantwich Cheshire CW2 8UY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 9a Marshfield Bank Middlewich Road Nantwich Cheshire CW2 8UY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Unit 9a Marshfield Bank Middlewich Road Nantwich Cheshire CW2 8UY on 9 June 2010 (1 page) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
17 September 2009 | Director appointed james sharpe (2 pages) |
17 September 2009 | Appointment terminated secretary john holt (1 page) |
17 September 2009 | Director and secretary appointed michael howard sharpe (2 pages) |
17 September 2009 | Appointment Terminated Director joanna walsh (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 3RD floor ivy mill crown street failsworth manchester M35 9BG (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 3RD floor ivy mill crown street failsworth manchester M35 9BG (1 page) |
17 September 2009 | Appointment terminated director joanna walsh (1 page) |
17 September 2009 | Director appointed james sharpe (2 pages) |
17 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
17 September 2009 | Director and secretary appointed michael howard sharpe (2 pages) |
17 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
17 September 2009 | Appointment Terminated Secretary john holt (1 page) |
12 March 2009 | Director appointed joanna walsh (2 pages) |
12 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
12 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
12 March 2009 | Secretary appointed john martin holt (2 pages) |
12 March 2009 | Secretary appointed john martin holt (2 pages) |
12 March 2009 | Director appointed joanna walsh (2 pages) |
9 February 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
9 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 February 2009 | Incorporation (9 pages) |
6 February 2009 | Incorporation (9 pages) |