Nantwich
Cheshire
CW5 5BQ
Director Name | Mrs Rebecca Grainger |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21b Pillory Street Nantwich Cheshire CW5 5BQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michael Howard Sharpe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Mr James Andrew Sharpe |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE |
Director Name | Mrs Jennifer Anne Sharpe |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21b Pillory Street Nantwich Cheshire CW5 5BQ |
Registered Address | 21b Pillory Street Nantwich Cheshire CW5 5BQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
4 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Appointment of Mrs Rebecca Grainger as a director on 15 July 2015 (2 pages) |
6 November 2015 | Registered office address changed from The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE to 21B Pillory Street Nantwich Cheshire CW5 5BQ on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Mr Michael Grainger as a director on 15 July 2015 (2 pages) |
6 November 2015 | Registered office address changed from The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE to 21B Pillory Street Nantwich Cheshire CW5 5BQ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE to 21B Pillory Street Nantwich Cheshire CW5 5BQ on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Mrs Rebecca Grainger as a director on 15 July 2015 (2 pages) |
6 November 2015 | Termination of appointment of Jennifer Anne Sharpe as a director on 15 July 2015 (1 page) |
6 November 2015 | Appointment of Mr Michael Grainger as a director on 15 July 2015 (2 pages) |
6 November 2015 | Termination of appointment of Jennifer Anne Sharpe as a director on 15 July 2015 (1 page) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Appointment of Mrs Jennifer Anne Sharpe as a director on 5 January 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Jennifer Anne Sharpe as a director on 5 January 2015 (2 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Appointment of Mrs Jennifer Anne Sharpe as a director on 5 January 2015 (2 pages) |
29 April 2015 | Termination of appointment of James Andrew Sharpe as a director on 5 January 2015 (1 page) |
29 April 2015 | Termination of appointment of James Andrew Sharpe as a director on 5 January 2015 (1 page) |
29 April 2015 | Termination of appointment of James Andrew Sharpe as a director on 5 January 2015 (1 page) |
17 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr James Andrew Sharpe on 4 April 2013 (2 pages) |
10 April 2014 | Director's details changed for Mr James Andrew Sharpe on 4 April 2013 (2 pages) |
10 April 2014 | Director's details changed for Mr James Andrew Sharpe on 4 April 2013 (2 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 November 2013 | Termination of appointment of Michael Sharpe as a director (1 page) |
18 November 2013 | Termination of appointment of Michael Sharpe as a director (1 page) |
21 October 2013 | Registered office address changed from Unit 14 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Unit 14 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 21 October 2013 (1 page) |
10 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 April 2013 | Incorporation (36 pages) |
3 April 2013 | Appointment of Mr. James Andrew Sharpe as a director (2 pages) |
3 April 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
3 April 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
3 April 2013 | Appointment of Mr. James Andrew Sharpe as a director (2 pages) |
3 April 2013 | Incorporation (36 pages) |
3 April 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Mr. Michael Howard Sharpe as a director (2 pages) |
3 April 2013 | Appointment of Mr. Michael Howard Sharpe as a director (2 pages) |
3 April 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 3 April 2013 (1 page) |