Saughall
Chester
Cheshire
CH1 6AL
Wales
Secretary Name | June Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1995(52 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | Lanterns Aspen Grove Saughall Chester Cheshire CH1 6AL Wales |
Director Name | Derek Joseph Sloane |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Birch View 60 Higher Bebington Road Wirral Merseyside L63 2PR |
Secretary Name | Derek Joseph Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Birch View 60 Higher Bebington Road Wirral Merseyside L63 2PR |
Registered Address | Unit 3 Poole Hall Industrial Estate Ellesmere Port South Wirral L66 1ST |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Latest Accounts | 30 June 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
18 February 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 October 1997 | Liquidators statement of receipts and payments (6 pages) |
2 April 1997 | Liquidators statement of receipts and payments (6 pages) |
3 October 1996 | Liquidators statement of receipts and payments (10 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
3 October 1995 | Declaration of solvency (4 pages) |
3 October 1995 | Appointment of a voluntary liquidator (2 pages) |
3 October 1995 | Resolutions
|
27 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |