Croft Drive West Caldy
Wirral
CH48 2JG
Wales
Director Name | Paul Frederick Fields |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | Heathfield Whichurch Road Bunbury Tarporley Cheshire CW6 9SK |
Director Name | Mr Donald William Hammond |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Butts Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Director Name | Michael Victor Williams |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Dawpool Reach Croft Drive West Caldy Wirral CH48 2JG Wales |
Secretary Name | Mr Donald William Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Butts Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Registered Address | 10 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£216 |
Current Liabilities | £7,700 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
19 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
14 May 2002 | Return made up to 17/05/01; full list of members
|
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
7 November 2000 | Return made up to 17/05/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 October 1999 | Return made up to 17/05/99; no change of members (4 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
4 June 1998 | Return made up to 17/05/98; full list of members
|
14 October 1997 | Full accounts made up to 31 October 1996 (6 pages) |
14 October 1997 | Return made up to 17/05/97; no change of members
|
31 December 1996 | Return made up to 17/05/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
28 November 1995 | Return made up to 17/05/95; full list of members (10 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |