Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary Name | Ms Fiona Elaine Barbara Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bradeley Green Cottages Bradeley Green Whitchurch Shropshire SY13 4HE Wales |
Director Name | Mrs Barbara Evelyn Wilson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 2 Ferriby High Road North Ferriby North Humberside HU14 3LE |
Secretary Name | Mrs Barbara Evelyn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 2 Ferriby High Road North Ferriby North Humberside HU14 3LE |
Registered Address | Bradeley Green Farm Tarporley Road Whitchurch Shropshire SY13 4HD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wirswall |
Ward | Wrenbury |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | Application for striking-off (1 page) |
19 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
26 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
30 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
29 October 1998 | Return made up to 31/10/98; no change of members (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members
|
3 April 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members
|
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
29 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |