About

Registered Number: 03580740
Date of Incorporation: 12/06/1998 (26 years ago)
Company Status: Active
Registered Address: 31 Wellington Road, Nantwich, Cheshire, CW5 7ED,

 

Based in Nantwich, Daresbury Court Maintenance Company Ltd was registered on 12 June 1998, it's status at Companies House is "Active". The companies directors are listed as Fennell, Christopher Robert, Herward, Nicholas Peter, Morris, Richard, Perrin, Clive Graeme, Cloverleaf Restaurants Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNELL, Christopher Robert 21 November 2017 - 1
PERRIN, Clive Graeme 12 June 1998 31 January 2003 1
CLOVERLEAF RESTAURANTS LIMITED 21 August 2006 16 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HERWARD, Nicholas Peter 14 August 2007 21 December 2009 1
MORRIS, Richard 21 December 2009 25 April 2011 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 12 February 2019
AA01 - Change of accounting reference date 17 September 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
AP01 - Appointment of director 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 29 September 2017
PSC05 - N/A 19 July 2017
PSC05 - N/A 19 July 2017
CS01 - N/A 18 July 2017
PSC02 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AP03 - Appointment of secretary 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 July 2010
CH02 - Change of particulars for corporate director 08 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
287 - Change in situation or address of Registered Office 22 September 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 14 July 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 09 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 10 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 14 July 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 19 May 1999
225 - Change of Accounting Reference Date 31 July 1998
NEWINC - New incorporation documents 12 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.