Chelford Road
Knutsford
Cheshire
WA16 8RB
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Moseley Hall Farm Business Court Chelford Road Knutsford Cheshire WA16 8RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Application to strike the company off the register (3 pages) |
15 March 2013 | Application to strike the company off the register (3 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
18 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 August 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
24 September 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 24 September 2010 (2 pages) |
24 September 2010 | Appointment of David William Goodchild as a director (3 pages) |
24 September 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 24 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
24 September 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
24 September 2010 | Appointment of David William Goodchild as a director (3 pages) |
24 September 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|