Sandiway
Northwich
Cheshire
CW8 2DZ
Director Name | Mr Stephen Anthony Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2012(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 107 Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Director Name | Mr James Lynch |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Programme Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Director Name | Miss Marie Lynch |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2011(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Registered Address | 107 Forest Road Sandiway Northwich Cheshire CW8 2DZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
10 at £1 | James Lynch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £29,209 |
Latest Accounts | 21 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 August |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2012 | Application to strike the company off the register (3 pages) |
12 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Appointment of Mr Stephen Anthony Jones as a director (2 pages) |
7 December 2012 | Appointment of Mr Stephen Anthony Jones as a director on 21 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
22 August 2012 | Termination of appointment of James Lynch as a director (1 page) |
22 August 2012 | Termination of appointment of Marie Lynch as a director on 21 August 2012 (1 page) |
22 August 2012 | Termination of appointment of James Lynch as a director on 21 August 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 21 August 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 21 August 2012 (7 pages) |
22 August 2012 | Previous accounting period shortened from 31 August 2012 to 21 August 2012 (1 page) |
22 August 2012 | Termination of appointment of Marie Lynch as a director (1 page) |
22 August 2012 | Previous accounting period shortened from 31 August 2012 to 21 August 2012 (1 page) |
30 August 2011 | Appointment of Miss Marie Lynch as a director (2 pages) |
30 August 2011 | Appointment of Miss Marie Lynch as a director (2 pages) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|