Nantwich
Cheshire
CW5 7QH
Director Name | Mr Andrew Grundy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2008) |
Role | Accountant |
Correspondence Address | No 1 Greystone Building 22 Larke Rise Didsbury Manchester M20 2UL |
Secretary Name | Mr Andrew Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2008) |
Role | Accountant |
Correspondence Address | No 1 Greystone Building 22 Larke Rise Didsbury Manchester M20 2UL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2010 | Application to strike the company off the register (2 pages) |
28 January 2010 | Application to strike the company off the register (2 pages) |
23 December 2009 | Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QF on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QF on 23 December 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
18 March 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
25 February 2009 | Return made up to 19/07/08; full list of members (4 pages) |
25 February 2009 | Return made up to 19/07/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from number 1 greystoke building 22 larke rise didsbury manchester M202UL (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from number 1 greystoke building 22 larke rise didsbury manchester M202UL (1 page) |
8 October 2008 | Appointment Terminated Director and Secretary andrew grundy (1 page) |
8 October 2008 | Appointment terminated director and secretary andrew grundy (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 March 2008 | Director and Secretary's Change of Particulars / andrew grundy / 26/02/2008 / HouseName/Number was: , now: 1 greystone building; Street was: no 1 greystone building, now: 22 larke rise; Area was: 22 larke rise didsbury, now: didsbury; Region was: , now: lancashire (1 page) |
4 March 2008 | Director and secretary's change of particulars / andrew grundy / 26/02/2008 (1 page) |
3 March 2008 | Director appointed amanda jane luke dickens (2 pages) |
3 March 2008 | Director appointed amanda jane luke dickens (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Incorporation (13 pages) |
19 July 2007 | Incorporation (13 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |