Eastwick Lane
Ellesmere
Shropshire
SY12 9DY
Wales
Director Name | Linda Wright |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | Gadlas Farm Eastwick Lane Dudleston Heath Ellesmere Shropshire SY12 9DY Wales |
Secretary Name | Linda Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | Gadlas Farm Eastwick Lane Dudleston Heath Ellesmere Shropshire SY12 9DY Wales |
Director Name | Mr Richard Joseph Hollinshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Farm Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Gale Farm Cholmondeston Road, Calveley Tarporley Cheshire CW6 9LF |
Director Name | James Anthony Maguire |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Equestrian Mana |
Correspondence Address | New House Farm Clay Lane Crewe Cheshire CW1 5SQ |
Secretary Name | Nicholas Charles Pinfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | School Cottage Fockbury Road Dodford Bromsgrove Worcestershire B61 9AW |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Central House 582-586 Kingsbury Road Erdington Birmingham B24 9ND |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,264 |
Cash | £3,582 |
Current Liabilities | £2,209 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
7 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
12 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 61 worcester road bromsgrove worcestershire B61 7DN (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 October 2004 | Return made up to 27/05/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 July 2003 | Return made up to 27/05/03; full list of members
|
9 May 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Director resigned (1 page) |
24 July 2002 | Ad 27/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page) |
24 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |