Chester
Cheshire
CH4 8JG
Wales
Secretary Name | Bruce Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 10a Mount Farm Way Great Sutton Cheshire CH66 2HE Wales |
Director Name | John Reginald Hodges |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 months, 1 week 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 |
Secretary Name | Mr Alan Geoffrey Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 17a Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 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 |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: rst accountants LTD 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 23/04/04; full list of members
|
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 March 2002 | Company name changed conway leasing LTD\certificate issued on 05/03/02 (2 pages) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: rst fava and company kyles riverside warwick road carlisle CA1 2BS (1 page) |
23 July 2001 | Company name changed trixwade LIMITED\certificate issued on 23/07/01 (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
13 July 2001 | Ad 10/07/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |