Holmes Chapel
Crewe
Cheshire
CW4 7DE
Director Name | Mr David John Pallas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse Knutsford Road Holmes Chapel Crewe Cheshire CW4 7DE |
Director Name | Miss Lynn Friston |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Howard Mews Norwich Norfolk NR3 4JU |
Registered Address | The Old Schoolhouse Knutsford Road Holmes Chapel Crewe Cheshire CW4 7DE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Director's details changed for Mr David John Pallas on 1 September 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr David John Pallas on 1 September 2012 (2 pages) |
28 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Director's details changed for Mr David John Pallas on 1 September 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Registered office address changed from 12 Hethel Engineering Centre Wymondham Road Hethel Norfolk NR14 8FB on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 12 Hethel Engineering Centre Wymondham Road Hethel Norfolk NR14 8FB on 25 May 2012 (1 page) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Secretary's details changed for Miss Lynn Friston on 26 October 2011 (1 page) |
26 October 2011 | Secretary's details changed for Miss Lynn Friston on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Registered office address changed from 50 Howard Mews Norwich Norfolk NR3 4JU England on 19 September 2011 (2 pages) |
19 September 2011 | Appointment of David John Pallas as a director on 1 September 2011 (3 pages) |
19 September 2011 | Termination of appointment of Lynn Friston as a director on 1 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Lynn Friston as a director (2 pages) |
19 September 2011 | Registered office address changed from 50 Howard Mews Norwich Norfolk NR3 4JU England on 19 September 2011 (2 pages) |
19 September 2011 | Appointment of David John Pallas as a director (3 pages) |
30 September 2010 | Incorporation (23 pages) |
30 September 2010 | Incorporation (23 pages) |