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 | 01 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | The Righi Rockey Lane Tattenhall Chester Cheshire CH3 9HJ Wales |
Secretary Name | Christopher Neville Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | Lockyers Farm Copsale Horsham West Sussex RH13 6QR |
Director Name | Mr Neville Hewitt Jones |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The 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 | -£1,386,296 |
Current Liabilities | £1,386,296 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2002 | Director's particulars changed (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2002 | Application for striking-off (1 page) |
12 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 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) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (5 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: fairfield house 104 whitby road ellesmere port cheshire CH65 0AB (1 page) |
14 June 2000 | Return made up to 01/04/00; no change of members (4 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 July 1999 | Return made up to 01/05/99; no change of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 June 1997 | Company name changed wyncon LIMITED\certificate issued on 10/06/97 (2 pages) |
23 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: parkers court shipgate street chester cheshire CH1 1RT (1 page) |
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) |
20 March 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 (1 page) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Return made up to 01/04/95; full list of members (16 pages) |