Chester
Cheshire
CH4 8JG
Wales
Secretary Name | Mr Alan Geoffrey Belton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 February 2004) |
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 | 22 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 9 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 | 24 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 | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Rst Fava & Co Queens Court Business Centre 73 Gilkes Street Middlesbrough Cleveland TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2003 | Application for striking-off (1 page) |
11 September 2003 | Director resigned (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
29 April 2002 | Return made up to 24/04/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 February 2002 | Ad 06/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 December 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |