Chester
Cheshire
CH4 8JG
Wales
Secretary Name | Bruce Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 10 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 | 30 July 2002(same day as company formation) |
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 | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17a Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(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 |
Year | 2014 |
---|---|
Net Worth | -£511 |
Current Liabilities | £511 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 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) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: rst kyles, riverside warwick road, carlisle cumbria CA1 2BS (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
27 October 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
3 September 2002 | Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
30 July 2002 | Incorporation (16 pages) |