Hope
Wrexham
Flintshire
LL12 9RH
Wales
Secretary Name | Michael George Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 14 Bramley Court Kelsall Tarporley Cheshire CW6 0RF |
Director Name | Michael George Buckley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Metalworker |
Correspondence Address | Glenthorne Hollands Lane, Kelsall Tarporley Cheshire CW6 0QT |
Director Name | Mr Stephen Anthony Schwarz |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Field House Rhos Estyn Lane Hope Wrexham Flintshire LL12 9RH Wales |
Secretary Name | Rosaline Margaret Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashdene Rhos Estyn Hope Wrexham Clwyd LL12 9RH Wales |
Secretary Name | Mr Stephen Anthony Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Field House Rhos Estyn Lane Hope Wrexham Flintshire LL12 9RH Wales |
Registered Address | Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£109,719 |
Cash | £1,153 |
Current Liabilities | £87,911 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | Registered office changed on 01/06/04 from: 16 white friars chester CH1 1NZ (1 page) |
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
3 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
9 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members
|
6 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
20 December 1996 | Return made up to 15/12/96; no change of members
|
24 October 1996 | Auditor's resignation (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: linenhall house stanley street chester cheshire CH1 2LR (1 page) |