Nantwich
Cheshire
CW5 7FL
Secretary Name | Christina Barnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Financial Controller |
Correspondence Address | 6 Orchard Rise Moulton Cheshire CW8 9PZ |
Secretary Name | Linda Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2003) |
Role | Burser |
Correspondence Address | 9 Tanners Way Nantwich Cheshire CW5 7FL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Colwyn Chambers 4th Floor 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 October 2007 | Dissolved (1 page) |
---|---|
10 July 2007 | Notice of move from Administration to Dissolution (8 pages) |
12 February 2007 | Notice of extension of period of Administration (1 page) |
12 February 2007 | Administrator's progress report (7 pages) |
9 January 2007 | Notice of extension of period of Administration (1 page) |
3 August 2006 | Administrator's progress report (9 pages) |
27 April 2006 | Statement of affairs (7 pages) |
21 March 2006 | Statement of administrator's proposal (16 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
23 January 2006 | Appointment of an administrator (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
26 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
10 August 2001 | £ nc 1000/10999 28/06/01 (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Ad 28/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Return made up to 18/10/99; full list of members
|
21 August 1998 | Registered office changed on 21/08/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page) |
19 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 November 1997 | Return made up to 18/10/97; full list of members (4 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Incorporation (10 pages) |