Sandy Lane, Goostrey
Crewe
Cheshire
CW4 8NT
Secretary Name | Mrs Elizabeth Jane Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(same day as company formation) |
Role | Part-Time Teaching Assistant. |
Country of Residence | England |
Correspondence Address | Highfield Sandy Lane, Goostrey Crewe Cheshire CW4 8NT |
Director Name | Nigel Jonathan Lee |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Highfield Sandy Lane Goosetrey Crewe Cheshire CW4 8NT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 477 Buxton Road, Great Moor Stockport Cheshire SK2 7HE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
1 at £1 | Executors Of Nigel Jonathan Lee 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Jane Lee 50.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Director's details changed for Mrs Elizabeth Jane Lee on 11 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 September 2009 | Return made up to 11/07/09; full list of members; amend (5 pages) |
21 July 2009 | Director and secretary's change of particulars / elizabeth lee / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated director nigel lee (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
8 August 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Incorporation (17 pages) |