Knutsford
Cheshire
WA16 8RB
Secretary Name | Matthew William Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Shippon Moseley Hall Farm 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 | 27 May 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 | 27 May 2010(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | depoel.co.uk |
---|---|
Telephone | 01565 682020 |
Telephone region | Knutsford |
Registered Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Matthew Sanders 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
17 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
29 January 2013 | Director's details changed for Mr Matthew William Sanders on 15 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Matthew William Sanders on 15 January 2013 (1 page) |
10 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
17 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Appointment of Matthew William Sanders as a secretary (3 pages) |
3 June 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
3 June 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
3 June 2010 | Appointment of Mr Matthew William Sanders as a director (3 pages) |
3 June 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 3 June 2010 (2 pages) |
27 May 2010 | Incorporation
|