Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(78 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(78 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr Richard Stanley Kirk |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Faddiley Hall Faddiley Nantwich Cheshire CW5 8JW |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 22 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxton Old Hall Broxton Chester Cheshire CH5 9EF Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(65 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,557 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
1 July 2005 | Return made up to 22/06/05; full list of members
|
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 December 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
4 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
29 January 2002 | Director resigned (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
20 September 2001 | New secretary appointed;new director appointed (6 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 July 2001 | New director appointed (5 pages) |
25 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
6 February 2001 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 1 January 2000 (9 pages) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
7 April 2000 | New director appointed (2 pages) |
23 March 2000 | Company name changed coronet travel LIMITED\certificate issued on 24/03/00 (2 pages) |
6 August 1999 | Full accounts made up to 2 January 1999 (8 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
22 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 3 January 1998 (8 pages) |
23 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
27 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (8 pages) |
30 September 1996 | Full accounts made up to 30 December 1995 (8 pages) |
25 June 1996 | Return made up to 22/06/96; no change of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 June 1995 | Return made up to 22/06/95; full list of members
|