Nanneys Bridge
Church Minshull
Nantwich
CW5 6DX
Director Name | Mr Craig Laurence Feldman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Struan 15 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Director Name | Nicholas Ivan Conibear |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 May 2002) |
Role | Marketing |
Correspondence Address | Flat 26 Deansgate Quay Castlefield Manchester Lancashire M3 4LE |
Director Name | Sven Michael Conibear |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 17 September 2002) |
Role | Marketing Manager |
Correspondence Address | 23 Brooklands Court Rochdale Lancashire OL11 4EJ |
Director Name | Dawn Ann Dodds |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 630 Burnley Road Crawshawbooth Rossendale Lancashire BB4 8AJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | No Win No Cost Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2003) |
Correspondence Address | 8 Vicarage Lane Bowdon Vale Altrincham Cheshire WA14 3BD |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Voluntary strike-off action has been suspended (1 page) |
26 March 2007 | Application for striking-off (1 page) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
10 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
10 September 2004 | Secretary's particulars changed (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
15 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
15 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 October 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
26 September 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Memorandum and Articles of Association (5 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |