Copsale
Horsham
West Sussex
RH13 6QR
Director Name | Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | The Righi Rockey Lane Tattenhall Chester Cheshire CH3 9HJ Wales |
Director Name | Mr Neville Hewitt Jones |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 20 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cabin Poulton Green Pulford Chester CH4 9EE Wales |
Secretary Name | Christopher Neville Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | Lockyers Farm Copsale Horsham West Sussex RH13 6QR |
Director Name | Mrs Marion Elizabeth Jones |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | Willow Cabin Poulton Green Pulford Chester CH4 9EE Wales |
Registered Address | 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £38,501 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 June 2002 | Director's particulars changed (1 page) |
4 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
28 November 2001 | Director's particulars changed (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page) |
7 June 2001 | Company name changed pulford estates LIMITED\certificate issued on 07/06/01 (2 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
24 June 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
18 May 1998 | Return made up to 01/04/98; full list of members (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
7 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 1996 | Return made up to 01/04/96; full list of members (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: the quadrant mercury court chester west chester CH1 4QR (1 page) |
10 April 1995 | Return made up to 01/04/95; full list of members (16 pages) |