Darland Lane
Rossett
Clwyd
LL12 0BA
Wales
Director Name | Mr Henry Michael Charles Jenkinson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | Darland House Darland Lane Rossett Clwyd LL12 0BA Wales |
Secretary Name | Mrs Angela Marjorie Jenkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | Darland House Darland Lane Rossett Clwyd LL12 0BA Wales |
Registered Address | 2 White Friars Chester CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £223,506 |
Gross Profit | £145,440 |
Net Worth | £3,102 |
Cash | £300 |
Current Liabilities | £269,116 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: executive house pierce street, queensferry deeside flintshire CH5 1SY (1 page) |
6 April 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Company name changed office and business equipment (c hester) LIMITED\certificate issued on 21/01/04 (2 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 November 1988 | Particulars of mortgage/charge (3 pages) |