Berwick Road, Little Sutton
Ellesmere Port
Cheshire
CH66 4PS
Wales
Director Name | Mr Paul Eric Mizon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Farm Eaton Tarporley Cheshire CW6 9AD |
Secretary Name | Neil Tudor Helsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Registered Address | Oakbase House Trafford Street Chester Cheshire CH1 3HP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2,475 |
Current Liabilities | £19,145 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2004 | Application for striking-off (1 page) |
17 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 December 2003 | Director's particulars changed (1 page) |
7 October 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 April 2002 | Director's particulars changed (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: trafford house trafford street chester CH1 3HP (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 January 1998 | Auditor's resignation (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 January 1998 | Resolutions
|
8 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |