Goss Street
Chester
Chshire
CH3 5AR
Wales
Secretary Name | Christopher Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | Goss Chambers Goss Street Chester Cheshire CH1 2BG Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | James Boscoe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Hey Chester High Road Burton South Wirral L64 8TE |
Secretary Name | Christine Jane Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(3 years after company formation) |
Appointment Duration | 2 years (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 4 Peartree Way Great Sutton South Wirral L66 2YP |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£1,302 |
Cash | £541 |
Current Liabilities | £7,533 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
26 September 2002 | Application for striking-off (1 page) |
10 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members
|
3 March 2000 | Full accounts made up to 30 November 1998 (8 pages) |
22 September 1999 | Return made up to 28/06/99; full list of members
|
11 February 1999 | Return made up to 28/06/98; no change of members
|
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
22 October 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
4 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 30 November 1996 (20 pages) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: millfields house millfields road ettingshall wolverhampton WV4 6JE (1 page) |
20 August 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
29 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |