North Rode
Congleton
Cheshire
CW12 2NY
Secretary Name | John Oswald Gow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(12 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Michael Stark |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 2003) |
Role | Office Manager |
Correspondence Address | 17 Larkfield Lane Southport Merseyside PR9 8NN |
Registered Address | Springfield House Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Cash | £204 |
Current Liabilities | £71,129 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
31 March 2003 | Director resigned (1 page) |
13 August 2002 | New director appointed (1 page) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
23 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 October 1995 | Return made up to 16/07/95; full list of members (6 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |