Cranage
Crewe
Cheshire
CW4 8EN
Director Name | David Jonathan Latham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Hubert Drive Middlewich Cheshire CW10 0AB |
Secretary Name | Mr Kevin Paul Lacey |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Crescent Road Cranage Crewe Cheshire CW4 8EN |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,680 |
Cash | £2 |
Current Liabilities | £34,308 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Statement of affairs (7 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
16 March 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
23 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |