Burton
South Wirral
CH64 8TQ
Wales
Secretary Name | Mrs Helen Marie Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | Oakwood Dunstan Lane, Burton Neston Cheshire CH64 8TQ Wales |
Director Name | John George Arthur Rowles |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Manufacturing Manager |
Correspondence Address | 15 Sankey Street Bury Lancs |
Director Name | Philip Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 587 Manchester Road Bury Lancashire BL9 9ST |
Director Name | Mr Gary Mark Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Works Manager |
Correspondence Address | 18 Brown Street Radcliffe Manchester Lancashire M26 4HW |
Secretary Name | Mr Gary Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Works Manager |
Correspondence Address | 18 Brown Street Radcliffe Manchester Lancashire M26 4HW |
Director Name | Mr Christopher Glyn Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2006) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE Wales |
Secretary Name | Caroline Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2006) |
Role | Company Accountant |
Correspondence Address | 64 Oldfield Road Heswall Wirral Merseyside CH60 6SG Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Liverpool House Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Application for striking-off (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 96/100 price street birkenhead wirral merseyside CH41 3PR (1 page) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Company name changed dairysan (sales) LIMITED\certificate issued on 21/07/06 (2 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
4 April 2005 | Return made up to 11/03/05; full list of members
|
11 May 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
19 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
12 September 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
22 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
8 May 2002 | Return made up to 11/03/02; full list of members (7 pages) |
16 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
22 March 2001 | Return made up to 11/03/01; full list of members
|
23 August 2000 | Full accounts made up to 28 February 2000 (10 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members
|
17 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
16 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 28 February 1998 (10 pages) |
15 April 1998 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
11 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 28 February 1996 (10 pages) |
18 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
15 May 1995 | Full accounts made up to 28 February 1995 (20 pages) |
31 March 1995 | Auditor's resignation (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Return made up to 11/03/95; change of members (6 pages) |
16 March 1995 | New secretary appointed;director resigned (2 pages) |
16 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 10A bolton street bury lancs BL9 0LQ (1 page) |
11 March 1992 | Incorporation (13 pages) |