Chester
Cheshire
CH4 8JG
Wales
Secretary Name | Mr Alan Geoffrey Belton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 17a Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | Mrs Tina Belton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 17 Hough Green Chester Cheshire CH4 8JG Wales |
Director Name | John Reginald Hodges |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 27 Ffordd Y Berllan Towyn Abergele Clwyd LL22 9LZ Wales |
Registered Address | Unit 18 Drome Road Deeside Industrial Park Deeside CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £560 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2003 | Application for striking-off (1 page) |
11 September 2003 | Director resigned (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: dee house lakeside business vi deeside clwyd CH5 3XF (1 page) |
21 December 2001 | Director resigned (1 page) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 February 2001 | Return made up to 01/11/00; full list of members (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: barton house darland lane lavister wrexham clwyd LL12 0EL (1 page) |
5 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: the business centre plot 21, unit 2, manor lane, hawarden deeside. CH5 3PP (1 page) |
27 October 1997 | Return made up to 01/11/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 October 1996 | Return made up to 01/11/96; full list of members (6 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 December 1995 | Return made up to 01/11/95; full list of members (6 pages) |