Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director Name | Richard Morley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 04 October 2005) |
Role | Consultant |
Correspondence Address | Pippins, The Drive Ifold, Loxwood Billingshurst West Sussex RH14 0TD |
Secretary Name | Roger David Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 04 October 2005) |
Role | Process Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Townfield Lane Mollington Chester Cheshire CH1 6NJ Wales |
Director Name | Mr John Joseph Dick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Abbey Building Spalding Lincolnshire PE11 2XG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Robert John Llewellyn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Quality Management Consultant |
Correspondence Address | 34 The Glades Aldridge Walsall West Midlands WS9 8RN |
Secretary Name | Mr Robert Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Quality Management Consultant |
Correspondence Address | 19 Riding Dene Mickley Stocksfield Northumberland NE43 7DL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Robert John Llewellyn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 November 1991(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 34 The Glades Aldridge Walsall West Midlands WS9 8RN |
Director Name | Andrew Martin Porter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 1999) |
Role | Consultant |
Correspondence Address | 28 Woodgates Lane North Ferriby North Humberside HU14 3JR |
Registered Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,436 |
Current Liabilities | £11,626 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Application for striking-off (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 August 2002 | Director resigned (1 page) |
23 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 August 1999 | Return made up to 19/07/99; no change of members
|
1 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
12 January 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 July 1997 | Director's particulars changed (1 page) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
9 October 1996 | Return made up to 19/07/96; full list of members (6 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: the mill house croft hill road huncote leicestershire LE9 3GR (1 page) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | Full accounts made up to 30 June 1994 (11 pages) |
28 July 1995 | Return made up to 19/07/95; no change of members
|