Stoke Dabernon
Cobham
Surrey
KT11 3QE
Director Name | Mark Woodcock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(25 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 July 2002) |
Role | Wholesale Newsagent |
Correspondence Address | The Cross Looms Townfield Lane Mollington Chester Cheshire CH1 6LB Wales |
Secretary Name | Alexander Joseph Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 29 Longfellow Avenue Hawarden Deeside Flintshire CH5 3TJ Wales |
Director Name | Cecil Marshall |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(25 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Clunbury Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | Greville John Poke |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(25 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 1995) |
Role | Wholesale Newsagent |
Correspondence Address | 33 St Lukes Street London SW3 3RP |
Director Name | Mrs Lorna Mary Sewell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 1995) |
Role | Wholesale Newsagent |
Country of Residence | England |
Correspondence Address | 157 Mannamead Road Hartley Plymouth Devon PL3 5NU |
Director Name | Mr Michael Arthur Sewell |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 1995) |
Role | Wholesale Newsagent |
Correspondence Address | Hartley Villa 157 Mannamead Road Plymouth Devon PL3 5NU |
Secretary Name | George Colin Ashton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(25 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 27 Laurel Park Duddon Tarporley Cheshire CW6 0HL |
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 200 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2002 | Application for striking-off (1 page) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
8 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
4 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 December 1997 | Return made up to 12/10/97; full list of members (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
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 CH1 2AU (1 page) |
27 November 1995 | Return made up to 12/10/95; full list of members
|