Christleton
Chester
CH3 7BN
Wales
Director Name | Fiona Jayne Blythin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 November 2007) |
Role | Beauticien |
Correspondence Address | The Rowton Poplars Hotel Whitchurch Road Rowton Chester Cheshire CH3 6AF Wales |
Secretary Name | Charles Alexander William Blythin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 November 2007) |
Role | Haulage Contrctor |
Correspondence Address | 20 Bythom Close Christleton Chester CH3 7BN Wales |
Director Name | Matthew Walley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 weeks after company formation) |
Appointment Duration | 9 years (resigned 28 February 2002) |
Role | Student |
Correspondence Address | Rowton Poplars Hotel Whitchurch Road Rowton Chester CH3 6AF Wales |
Director Name | Valerie Ann Walley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 weeks after company formation) |
Appointment Duration | 9 years (resigned 28 February 2002) |
Role | Licensee |
Correspondence Address | Rowton Poplars Hotel Whitchurch Road Rowton Chester CH3 6AF Wales |
Secretary Name | Valerie Ann Walley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 February 2002) |
Role | Licensee |
Correspondence Address | Rowton Poplars Hotel Whitchurch Road Rowton Chester CH3 6AF Wales |
Secretary Name | Geoffrey Blythin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2003) |
Role | Haulage Contractor |
Correspondence Address | The Rowton Poplars Hotel Whitchurch Road, Rowton Chester Cheshire CH3 6AF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Riverside House River Lane Saltney Chester Cheshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £31,744 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 October 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
11 May 2003 | Return made up to 18/01/03; full list of members
|
11 May 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: rowton poplars hotel whitchurch road rowton chester CH3 6AF (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
24 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
6 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
13 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
30 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
26 January 1999 | Return made up to 18/01/99; full list of members
|
17 April 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
17 April 1998 | Return made up to 18/01/98; full list of members (6 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
6 August 1997 | Return made up to 18/01/97; full list of members
|
24 June 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
17 May 1996 | Return made up to 18/01/96; no change of members (4 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
9 May 1995 | Return made up to 18/01/95; no change of members (4 pages) |