Holmes Chapel
Crewe
Cheshire
CW4 7AR
Director Name | Mr Laurie Considine Le Feuvre |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1999(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranleigh Standish Wigan Lancashire WN6 0EU |
Secretary Name | Mr Laurie Considine Le Feuvre |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1999(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranleigh Standish Wigan Lancashire WN6 0EU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,323 |
Cash | £317 |
Current Liabilities | £3,246 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 August 2002 | Dissolved (1 page) |
---|---|
29 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2001 | Statement of affairs (4 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 21A london road holmes chapel crewe cheshire CW4 7AP (1 page) |
5 March 2001 | Return made up to 21/10/00; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 December 1999 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
5 December 1999 | Ad 01/11/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: the britannia suite 79 oxford street, manchester lancashire M1 6FR (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Director resigned (2 pages) |
25 October 1999 | New director appointed (2 pages) |
21 October 1999 | Incorporation (10 pages) |