Bickerton
Malpas
Cheshire
SY14 8AX
Wales
Secretary Name | Ronald Stanley Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1991(31 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | Bank Cottage Bickerton Malpas Cheshire SY14 8AX Wales |
Director Name | Ronald Stanley Bailey |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2009) |
Role | Garage Owner |
Correspondence Address | Bank Cottage Bickerton Malpas Cheshire SY14 8AX Wales |
Registered Address | Bank Cottage Bickerton Malpas Chester Cheshire SY14 8AX Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Bickerton |
Ward | Wrenbury |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 November |
9 September 2011 | Application to strike the company off the register (3 pages) |
---|---|
9 September 2011 | Application to strike the company off the register (3 pages) |
3 November 2009 | Statement of capital on 3 November 2009
|
3 November 2009 | Statement of capital on 3 November 2009
|
3 November 2009 | Statement of capital on 3 November 2009
|
21 October 2009 | Statement by directors (1 page) |
21 October 2009 | Solvency statement dated 10/10/09 (1 page) |
21 October 2009 | Solvency Statement dated 10/10/09 (1 page) |
21 October 2009 | Resolutions
|
21 October 2009 | Statement by Directors (1 page) |
21 October 2009 | Resolutions
|
20 October 2009 | Termination of appointment of Ronald Bailey as a director (2 pages) |
20 October 2009 | Termination of appointment of Ronald Bailey as a director (2 pages) |
15 October 2009 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 6QP on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 6QP on 15 October 2009 (1 page) |
7 April 2009 | Restoration by order of the court (4 pages) |
7 April 2009 | Restoration by order of the court (4 pages) |
18 January 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 1993 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1993 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1993 | Return made up to 01/01/93; no change of members
|
16 September 1992 | Accounts for a small company made up to 30 November 1991 (5 pages) |
16 September 1992 | Accounts for a small company made up to 30 November 1991 (5 pages) |
8 January 1992 | Return made up to 01/01/92; full list of members (5 pages) |