Upton
Chester
Cheshire
CH2 1QX
Wales
Secretary Name | Neil Tudor Helsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Director Name | Peter Edward Hartley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Role | Advertising |
Correspondence Address | Chadworth,11 Brimstage Road Heswall Wirral Merseyside CH60 1XA Wales |
Director Name | Graham Edwards Walker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 14 Lincoln Street London SW3 2TP |
Director Name | Maxwell Leo Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 1995) |
Role | Marketing Executive |
Correspondence Address | Flat 1 24 Nevern Place London SW5 9PR |
Director Name | Estelle Nock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 1995) |
Role | Public Relations Director |
Correspondence Address | 2 Manor Cottages Wrexham Road, Pulford Chester Cheshire CH4 9DP Wales |
Director Name | Mr Simon James Nock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 June 2003) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Cottages Wrexham Road Pulford Chester CH4 9DP Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Oakbase House Trafford Street Chester Cheshire CH1 3HP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2003 | Application for striking-off (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 June 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: trafford house trafford street chester CH1 3HP (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 January 1998 | Auditor's resignation (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Declaration of assistance for shares acquisition (7 pages) |
21 January 1998 | Declaration of assistance for shares acquisition (7 pages) |
8 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 July 1996 | Director resigned (1 page) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 June 1995 | Director resigned (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: steam mill steam mill street chester, cheshire CH3 5AN (1 page) |
22 March 1995 | Director resigned (2 pages) |