Chesterton
Leamington Spa
Warwickshire
CV33 9LE
Director Name | Sacha Claire Whitehead |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Pilot |
Correspondence Address | 5 The Green Chesterton Leamington Spa Warwickshire CV33 9LE |
Secretary Name | Sacha Claire Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(same day as company formation) |
Role | Pilot |
Correspondence Address | 5 The Green Chesterton Leamington Spa Warwickshire CV33 9LE |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |