Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Secretary Name | David William Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 April 2008) |
Role | Retired Accountant |
Correspondence Address | 46 Broomfield Road Stockport Cheshire SK4 4LZ |
Director Name | David Anthony Thompson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 September 2004) |
Role | Producer/Director |
Correspondence Address | Rock Terrace Mold Road, Cefn Y Bedd Wrexham Clwyd LL12 9US Wales |
Secretary Name | Mr Robert Andrew Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colston House Village Road Great Barrow Chester Cheshire CH3 7JH Wales |
Registered Address | 1 Kings Buildings King Street Chester CH1 2AJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £413,864 |
Gross Profit | £203,366 |
Net Worth | £96,219 |
Cash | £77 |
Current Liabilities | £407,198 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Application for striking-off (1 page) |
18 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
28 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | £ ic 100/50 20/09/04 £ sr 50@1=50 (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 29/01/04; full list of members
|
2 October 2003 | Notice of assignment of name or new name to shares (1 page) |
2 October 2003 | Statement of rights variation attached to shares (1 page) |
2 October 2003 | Ad 19/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 May 2001 | Return made up to 29/01/01; full list of members
|
28 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 March 1998 | Return made up to 29/01/98; no change of members
|
26 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 February 1997 | Return made up to 29/01/97; full list of members (5 pages) |
29 February 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Return made up to 29/01/95; no change of members (4 pages) |
6 April 1992 | Memorandum and Articles of Association (16 pages) |