Hindley
Wigan
Lancashire
WN2 4QD
Director Name | Mr John William Rider |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 September 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beech Tree Cottage Beech Close Kinver Stourbridge West Midlands DY7 6LW |
Secretary Name | Mr John William Rider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 September 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beech Tree Cottage Beech Close Kinver Stourbridge West Midlands DY7 6LW |
Director Name | Carol Margaret Ashbolt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 2 years (resigned 12 March 2001) |
Role | Retired |
Correspondence Address | 60 Mayfair Gardens Southampton Hampshire SO15 2TW |
Director Name | Mr William James Melville |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2001) |
Role | Consultant Engineer |
Correspondence Address | 64 Barnfield Place London E14 9YB |
Secretary Name | Mr William James Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2001) |
Role | Consultant Engineer |
Correspondence Address | 64 Barnfield Place London E14 9YB |
Director Name | Anthony William Eden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 October 2001) |
Role | Technical Director |
Correspondence Address | 14 Nyth Gwennol Saundersfoot Dyfed SA69 9PW Wales |
Secretary Name | Anthony William Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 October 2001) |
Role | Technical Director |
Correspondence Address | 14 Nyth Gwennol Saundersfoot Dyfed SA69 9PW Wales |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Toronto House 49a South End Croydon Surrey CR9 1LT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2003 | Application for striking-off (1 page) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
25 April 2002 | New director appointed (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 64 barnfield place london E14 9YB (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (3 pages) |
29 June 2001 | Director resigned (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | S-div 27/05/01 (1 page) |
7 June 2001 | £ nc 1000/10000 18/05/01 (1 page) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 April 2001 | Company name changed churchwood developments LIMITED\certificate issued on 03/04/01 (2 pages) |
21 March 2001 | Director resigned (1 page) |
4 May 2000 | Return made up to 10/03/00; full list of members (6 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: room 5 7 leonard street london EC2A 4AQ (1 page) |