Puddington
South Wirral
Cheshire
CH64 5SR
Wales
Secretary Name | Mrs Gail Marie Fulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Puddington South Wirral CH64 5SR Wales |
Director Name | Mrs Gail Marie Fulton |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The White House Puddington South Wirral CH64 5SR Wales |
Director Name | Peter John Hope |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Elmcroft Elmcroft Lane Hightown Merseyside L38 3RN |
Registered Address | The White House Puddington South Wirral Cheshire CH64 5SR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Puddington |
Ward | Little Neston and Burton |
Year | 2014 |
---|---|
Net Worth | £1,050 |
Latest Accounts | 31 March 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2005 | Application for striking-off (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
22 November 2003 | Return made up to 14/11/03; full list of members
|
4 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
20 March 2000 | Company name changed rotatec tooling systems LIMITED\certificate issued on 21/03/00 (2 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
8 December 1999 | Return made up to 14/11/99; full list of members
|
30 July 1999 | Resolutions
|
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
15 December 1998 | Return made up to 14/11/98; no change of members (6 pages) |
15 December 1997 | Return made up to 14/11/97; no change of members
|
15 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 123 india buildings liverpool L2 osa (1 page) |
16 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
16 December 1996 | Return made up to 14/11/96; full list of members (8 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
17 November 1995 | Return made up to 14/11/95; no change of members (8 pages) |
5 April 1995 | Company name changed W.A.fell LIMITED\certificate issued on 06/03/95 (6 pages) |