Willaston
Nantwich
Cheshire
CW5 6QT
Director Name | Mrs Mary Elizabeth Houston |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | Holmeleigh 150 Wistaston Road Willaston Nantwich Cheshire CW5 6QT |
Director Name | Robert Mark Tudor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 February 1999) |
Role | Company Director |
Correspondence Address | Gable Cottage Childwall Farm Kelsall Road Tarvin Chester CH3 8NR Wales |
Secretary Name | Robert Mark Tudor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1998(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 23 February 1999) |
Role | Company Director |
Correspondence Address | Gable Cottage Childwall Farm Kelsall Road Tarvin Chester CH3 8NR Wales |
Secretary Name | Robert Mark Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | The Firs 13 Greensway Curzon Park Chester Cheshire CH4 8BE Wales |
Secretary Name | Julian Martyn Leek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 57 Vicarage Lane Elworth Sandbach Cheshire CW11 3BU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Factory Road West Sandycroft Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
23 September 1998 | Application for striking-off (1 page) |
25 September 1997 | Return made up to 22/09/97; no change of members
|
19 September 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
8 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 July 1997 | Withdrawal of application for striking off (1 page) |
27 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 April 1997 | Application for striking-off (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
23 October 1996 | Return made up to 02/10/96; full list of members
|
28 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |