Holmes Chapel
Cheshire
CW4 8AS
Director Name | Miss Janais Elizabeth Ann Currie |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2015(11 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 310 Iceplant Blossom Street Manchester M4 6AP |
Director Name | Mr John Duncan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Navigation Loop Stone Staffordshire ST15 8ZH |
Director Name | Mr Matthew Raymond Hubbard |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Cottages Stockery Park Farm Holmes Chapel Ro Holmes Chapel Cheshire CW4 8AS |
Registered Address | 2 The Cottages Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (16 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 October 2015 (16 pages) |
4 July 2016 | Appointment of Mr John Duncan as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr John Duncan as a director on 4 July 2016 (2 pages) |
17 April 2016 | Termination of appointment of Matthew Raymond Hubbard as a director on 1 April 2016 (1 page) |
17 April 2016 | Termination of appointment of Matthew Raymond Hubbard as a director on 1 April 2016 (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 29 October 2015 no member list (4 pages) |
11 March 2016 | Annual return made up to 29 October 2015 no member list (4 pages) |
1 February 2016 | Registered office address changed from 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ to 2 the Cottages Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ to 2 the Cottages Stockery Park Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS on 1 February 2016 (2 pages) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Appointment of Miss Janais Elizabeth Ann Currie as a director on 3 October 2015 (2 pages) |
8 October 2015 | Appointment of Miss Janais Elizabeth Ann Currie as a director on 3 October 2015 (2 pages) |
8 October 2015 | Appointment of Miss Janais Elizabeth Ann Currie as a director on 3 October 2015 (2 pages) |
6 February 2015 | Registered office address changed from 45 Valley View Newcastle Under Lyme Staffordshire ST5 3FB to 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from 45 Valley View Newcastle Under Lyme Staffordshire ST5 3FB to 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from 45 Valley View Newcastle Under Lyme Staffordshire ST5 3FB to 32 Dilhorne Road Stoke on Trent Staffordshire ST11 9DJ on 6 February 2015 (2 pages) |
29 October 2014 | Incorporation of a Community Interest Company (42 pages) |
29 October 2014 | Incorporation of a Community Interest Company (42 pages) |