Chester
Cheshire
CH4 8JG
Wales
Secretary Name | Mr Alan Geoffrey Belton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 17a Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | John Reginald Hodges |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 27 Ffordd Y Berllan Towyn Abergele Clwyd LL22 9LZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2005 | Application for striking-off (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
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 & co queens court business centre newport road middlesbrough cleveland TS1 5EH (1 page) |
16 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Ad 05/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 March 2001 | New director appointed (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 February 2001 | Incorporation (19 pages) |