Ellesmere Port
South Wirral
Merseyside
L66 1LN
Secretary Name | Lilian Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | The Croft Rivacre Road Ellesmere Port South Wirral L66 1LN |
Director Name | Lilian Evans |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | The Croft Rivacre Road Ellesmere Port South Wirral L66 1LN |
Secretary Name | Mr George Donald Turton Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | The Croft Rivacre Road Ellesmere Port South Wirral Merseyside L66 1LN |
Registered Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,033 |
Net Worth | £146,078 |
Current Liabilities | £23,132 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Voluntary strike-off action has been suspended (1 page) |
23 July 2002 | Voluntary strike-off action has been suspended (1 page) |
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | Application for striking-off (1 page) |
29 March 2002 | Return made up to 08/01/02; full list of members
|
26 November 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
20 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
20 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
13 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 31 May 1999 (10 pages) |
8 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
19 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Full accounts made up to 31 May 1997 (9 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
2 February 1997 | Return made up to 08/01/97; no change of members (4 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
1 March 1996 | Return made up to 08/01/96; full list of members
|
11 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |