Great Sutton
Cheshire
CH66 2HE
Wales
Director Name | Mr Alan Geoffrey Belton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 17a Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | Mr Alan Geoffrey Belton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 17a Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | Mrs Tina Belton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 17 Hough Green Chester Cheshire CH4 8JG Wales |
Secretary Name | Mr Alan Geoffrey Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 17a Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | Peter James Belton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 10 Mulberry Close Elton Helsby Cheshire CH2 4RN Wales |
Director Name | John Reginald Hodges |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 27 Ffordd Y Berllan Towyn Abergele Clwyd LL22 9LZ Wales |
Registered Address | Rst Accountants Ltd Zetland House The Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2014 |
---|---|
Net Worth | -£1,933 |
Current Liabilities | £29,019 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | Return made up to 01/11/04; full list of members
|
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page) |
14 June 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: c/o rst fava and co queens court business centre 73 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
19 January 2004 | Return made up to 01/11/03; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2002 | Director resigned (1 page) |
16 November 2002 | Return made up to 01/11/02; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 October 2001 | New director appointed (2 pages) |
27 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: dee house lakeside business vi deeside clwyd CH5 3XF (1 page) |
31 October 2000 | Return made up to 01/11/00; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: barton house darland lane lavister wrexham clwyd LL12 0EL (1 page) |
9 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
27 November 1998 | Director resigned (1 page) |
9 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: the business centre plot 21, unit 2, manor lane hawarden deeside CH5 3PP (1 page) |
27 October 1997 | Return made up to 01/11/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 October 1996 | Return made up to 01/11/96; full list of members (6 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 December 1995 | Return made up to 01/11/95; no change of members (4 pages) |