Belgrave Park
Chester
Cheshire
CH4 7EL
Wales
Secretary Name | Neil Tudor Helsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Director Name | Mr Melvyn Grundy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 March 2004) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Farre House Berwick Road, Little Sutton Ellesmere Port Cheshire CH66 4PS Wales |
Director Name | Neil Tudor Helsby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 March 2004) |
Role | Charterd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Director Name | Peter Edward Hartley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Chadworth,11 Brimstage Road Heswall Wirral Merseyside CH60 1XA Wales |
Director Name | Christopher Robert Mawe-Bion |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 May 1998) |
Role | Advertising Practitioner |
Correspondence Address | 12 Vanderbyl Avenue Spital Wirral Merseyside L62 2AP |
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 | -£33,469 |
Current Liabilities | £33,469 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2003 | Application for striking-off (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
4 April 2003 | Director resigned (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 April 2002 | Director's particulars changed (1 page) |
6 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: trafford house trafford street chester CH1 3HP (1 page) |
21 July 1999 | Return made up to 14/07/99; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
28 May 1998 | Director resigned (1 page) |
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) |
20 October 1997 | New director appointed (2 pages) |
7 August 1997 | Memorandum and Articles of Association (26 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | £ nc 1000/50000 04/08/97 (1 page) |
28 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
8 July 1997 | Company name changed high flyers international limite d\certificate issued on 09/07/97 (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 July 1995 | Return made up to 14/07/95; full list of members
|