Sandbach
Cheshire
CW11 4NE
Director Name | Mr Russell John Dammerall Grant |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Mawr Tan-Y-Bwlch Blaenau Ffestiniog Gwynedd LL41 3YY Wales |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Russell Grant 50.00% Ordinary |
---|---|
1 at £1 | Ms Flavia Cacace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,204 |
Cash | £2,045 |
Current Liabilities | £31,303 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2014 | Application to strike the company off the register (4 pages) |
28 August 2014 | Application to strike the company off the register (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 May 2014 | Director's details changed for Mr Russell John Dammerall Grant on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Russell John Dammerall Grant on 27 May 2014 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Appointment of Ms Flavia Cacace as a director on 20 July 2012 (2 pages) |
23 July 2012 | Appointment of Ms Flavia Cacace as a director on 20 July 2012 (2 pages) |
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|