Ellesmere Port
South Wirral
L65 7BN
Secretary Name | Lilian Christine Catherine Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 January 2000) |
Role | Sen |
Correspondence Address | 21 Crofters Heath Whitby Great Sutton Cheshire L65 6PS |
Director Name | Mr William Richards |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Heating Engineer |
Correspondence Address | The Old Orchard Grove Gardens Littleton Chester Cheshire CH3 7DL Wales |
Director Name | Mr Alfred George Scorer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 1998) |
Role | Heating Engineer |
Correspondence Address | 133 Chester Road Whitby South Wirral Merseyside L65 6SD |
Secretary Name | Mr William Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | The Old Orchard Grove Gardens Littleton Chester Cheshire CH3 7DL Wales |
Secretary Name | Mr Alfred George Scorer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 133 Chester Road Whitby South Wirral Merseyside L65 6SD |
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 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
6 May 1998 | £ sr 195@1 18/03/95 (1 page) |
15 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 February 1997 | Return made up to 15/12/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |