Lower Hall Lane
Norbury
Cheshire
SY13 4HW
Wales
Director Name | Karen Anne Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years after company formation) |
Appointment Duration | -2 years, 7 months (resigned 13 March 1990) |
Role | Computer Consultant |
Correspondence Address | Musley Farm Musley Overton-On-Dee Clwyd LL13 0YB Wales |
Secretary Name | Karen Anne Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years after company formation) |
Appointment Duration | -2 years, 10 months (resigned 05 July 1990) |
Role | Company Director |
Correspondence Address | Musley Farm Musley Overton-On-Dee Clwyd LL13 0YB Wales |
Secretary Name | Karen Ann Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(7 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Lower Hall Norbury Whitchurch Cheshire SY13 4HD Wales |
Registered Address | 19 Grosvenor Street Chester CH1 2DD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £131,277 |
Cash | £4,560 |
Current Liabilities | £186,697 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Appointment terminated secretary karen manning (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from richard l ferguson services regus house herons way chester cheshire CH4 9QR (1 page) |
1 September 2007 | Return made up to 15/08/07; full list of members
|
23 April 2007 | Registered office changed on 23/04/07 from: regus house herons way chester business park chester CH4 9QR (1 page) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: the cross bromborough wirral CH62 7HG (1 page) |
5 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
12 October 2005 | Return made up to 15/08/05; full list of members (6 pages) |
14 September 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
22 November 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
20 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
14 November 2003 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
21 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
10 October 2002 | Partial exemption accounts made up to 31 March 2002 (12 pages) |
23 November 2001 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
29 May 2001 | Return made up to 15/08/00; full list of members
|
15 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 September 1999 | Return made up to 15/08/99; full list of members
|
28 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 September 1998 | Return made up to 15/08/98; no change of members
|
12 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: stanton house 6 eastham village road eastham wirral merseyside L62 8AD (1 page) |
23 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 August 1996 | Return made up to 15/08/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 September 1995 | Return made up to 15/08/94; no change of members (4 pages) |
31 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
20 April 1995 | Full accounts made up to 31 March 1994 (14 pages) |
18 April 1990 | Company name changed american software LIMITED\certificate issued on 19/04/90 (2 pages) |
17 January 1989 | Company name changed evencodes LIMITED\certificate issued on 18/01/89 (2 pages) |
15 August 1988 | Incorporation (16 pages) |