Marsh Lane Park Frodsham
Warrington
Cheshire
WA6 7BT
Secretary Name | Frank Thomas Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1992(same day as company formation) |
Role | Merchant |
Correspondence Address | 12 Williams Way Marsh Lane Park Frodsham Warrington Cheshire WA6 7BT |
Director Name | Yuet Ngor Tam |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British Dependent Te |
Status | Closed |
Appointed | 01 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 November 1999) |
Role | Merchant |
Correspondence Address | 12 Williams Way Frodsham WA6 7BX |
Director Name | Mr Anson James Krauth |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Role | Merchant |
Correspondence Address | 34 Denison Road Hazel Grove Stockport Cheshire SK7 6HS |
Director Name | Mandy Laundy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 1 Cranstone Court Sidcup Kent DA14 4BZ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1999 | Application for striking-off (1 page) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 June 1998 | Return made up to 22/06/98; no change of members
|
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 August 1997 | Return made up to 22/06/97; no change of members (4 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 81 high street runcorn cheshire WA7 1AH (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members
|
25 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |