Boughton
Chester
Cheshire
CH3 5AH
Wales
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 January 2003) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Director Name | Martin Robert Bull |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1994) |
Role | Vehicle Fleet Sales Executive |
Correspondence Address | 52 Westbury Lane Buckhurst Hill Essex IG9 5PW |
Director Name | Andrew Martin Barshall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 53 Springfield Road London NW8 0QJ |
Director Name | Howard Lubin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Flat 1 22 Hertford Street London W1Y 7DA |
Director Name | Mr David Mintz |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 4 Harcourt House 19a Cavendish Square London W1M 9AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Gate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 1997) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Registered Address | 115 Witton Street Northwich Cheshire CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Current Liabilities | £7,823 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 1 conduit street london W1S 2XA (1 page) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 05/02/01; full list of members (5 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 1 conduit street london W1R 9TG (1 page) |
16 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Return made up to 05/02/00; no change of members (5 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 October 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
10 August 1999 | Director resigned (1 page) |
9 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 April 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 05/02/99; full list of members (5 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Return made up to 05/02/98; full list of members (5 pages) |
4 August 1998 | Director resigned (1 page) |
3 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 July 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 1 park place canary wharf london E14 4HJ (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
10 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
12 March 1996 | Return made up to 09/02/96; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
22 March 1995 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
18 March 1995 | Particulars of mortgage/charge (10 pages) |