Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8HE
Secretary Name | Tracy Knott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | Twemlow House 1 Goostrey Lane Holmes Chapel Cheshire CW4 8HE |
Director Name | Mr Jonathan James Boyne |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Martin Riley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Chelmsford Road Edgely Stockport SK3 9LS |
Secretary Name | Peter Douglas Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twemlow House 1 Goostrey Lane Twemlow Green Holmes Chapel Crewe Cheshire CW4 8HE |
Registered Address | Bruntwood Hall, Bruntwood Park Schools Hill Cheadle Cheshire SK8 1HX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Compulsory strike-off action has been suspended (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Return made up to 25/01/07; full list of members (6 pages) |
10 January 2007 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
24 October 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
25 January 2006 | Incorporation (12 pages) |