About

Registered Number: 06382318
Date of Incorporation: 26/09/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: Copelands Meadow Farm, The Holland Biddulph Moor, Stoke On Trent, Staffordshire, ST8 7LE

 

Founded in 2007, North East Cheshire Drag Hunt Ltd are based in Stoke On Trent, Staffordshire, it has a status of "Dissolved". The companies directors are listed as Smid, Sarah Louise, Woolstencroft, Janet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMID, Sarah Louise 26 September 2007 01 September 2008 1
WOOLSTENCROFT, Janet 26 September 2007 31 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 02 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 11 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
225 - Change of Accounting Reference Date 29 September 2008
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.