Chester
Cheshire
CH2 1BS
Wales
Secretary Name | Caroline Frances Eve Chaloner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 March 1998) |
Role | Secretary |
Correspondence Address | 75 Mill Lane Upton Chester CH2 1BS Wales |
Secretary Name | Neil Tudor Helsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1997 | Strike-off action suspended (1 page) |
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | Strike-off action suspended (1 page) |