Mollington
Chester
Cheshire
CH1 6LB
Wales
Director Name | Martin Woodcock |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(37 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 04 June 2008) |
Role | Wholesale Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Plemstall Old Rectory Warrington Road Mickle Trafford CH2 4EB Wales |
Secretary Name | Mark Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 June 2008) |
Role | Retired |
Correspondence Address | The Cross Looms Townfield Lane Mollington Chester Cheshire CH1 6LB Wales |
Director Name | Ronald Woodcock |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(37 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 December 1993) |
Role | Printer |
Correspondence Address | 30 Mainwaring Drive Saltney Ferry Chester Cheshire CH4 0AY Wales |
Secretary Name | George Colin Ashton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 27 Laurel Park Duddon Tarporley Cheshire CW6 0HL |
Secretary Name | Alexander Joseph Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(38 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 29 Longfellow Avenue Hawarden Deeside Flintshire CH5 3TJ Wales |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2008 | Application for striking-off (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: the cross looms, townfield road mollington chester cheshire CH1 6LB (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Location of debenture register (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 24 nicholas street chester cheshire CH1 2AU (1 page) |
22 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 May 2002 | Company name changed stanney (cpc) LIMITED\certificate issued on 02/05/02 (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
10 August 1998 | Company name changed city press of chester LIMITED\certificate issued on 11/08/98 (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 December 1996 | Return made up to 11/12/96; full list of members (7 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
28 January 1996 | Return made up to 11/12/95; no change of members
|
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 6 hunter street chester cheshire CH1 2AU (1 page) |