Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Timothy Charles Yates |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 November 2003) |
Role | Property Manager |
Correspondence Address | The Old Pump House Station Road, Desford Leicester Leicestershire LE9 9FP |
Secretary Name | Paul Gerard Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 12 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Registered Address | Second Avenue Deeside Ind Park Deeside Clwyd CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £160,626 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
5 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (4 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
28 November 2003 | Director resigned (1 page) |
5 November 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
4 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
23 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
17 September 2001 | Director resigned (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 July 2001 | New director appointed (5 pages) |
9 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
15 September 2000 | Director's particulars changed (1 page) |
28 July 2000 | Full accounts made up to 1 January 2000 (11 pages) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 2 January 1999 (11 pages) |
21 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 3 January 1998 (11 pages) |
23 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (11 pages) |
18 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
24 January 1997 | Resolutions
|
26 October 1996 | Full accounts made up to 30 December 1995 (11 pages) |
9 April 1996 | Return made up to 21/04/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 April 1995 | Return made up to 21/04/95; no change of members (4 pages) |