Holmes Chapel
Crewe
Cheshire
CW4 7LY
Director Name | Edward Turner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 October 2003) |
Role | Surveyor |
Correspondence Address | 32 Beacon View Marple Stockport Cheshire SK6 6PX |
Secretary Name | Mr George Laws |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 3 Broad Lane Holmes Chapel Crewe Cheshire CW4 7LY |
Director Name | Mr William Edward Walsh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Secretary Name | Mr William Edward Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2003 | Application for striking-off (1 page) |
30 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 February 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
15 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (3 pages) |
30 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
23 July 1998 | Return made up to 07/04/98; no change of members (5 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (4 pages) |
23 April 1997 | Return made up to 07/04/97; no change of members (5 pages) |
10 February 1997 | Full accounts made up to 30 September 1996 (4 pages) |
10 May 1996 | Return made up to 07/04/96; full list of members (7 pages) |
12 December 1995 | Ad 27/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 December 1995 | Accounting reference date notified as 30/09 (1 page) |
8 August 1995 | Company name changed drawfield LIMITED\certificate issued on 09/08/95 (4 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
3 August 1995 | New director appointed (2 pages) |
7 April 1995 | Incorporation (18 pages) |