Westminster Park
Chester
Cheshire
CH4 7QH
Wales
Director Name | Glyn William Rose |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1994(same day as company formation) |
Role | Shopfitter |
Correspondence Address | 2 Ffordd Ddyfrdwy Mostyn Holywell Clwyd CH8 9PE Wales |
Secretary Name | Glyn William Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | 2 Ffordd Ddyfrdwy Mostyn Holywell Clwyd CH8 9PE Wales |
Director Name | Stuart Hill |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Shopfitting |
Correspondence Address | 8 Welland Close Connahs Quay Flintshire |
Secretary Name | Stuart Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Shopfitting |
Correspondence Address | 149 Hough Green Chester Cheshire CH4 8JR Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Glendale Avenue Sandycroft Deeside Flintshire CH5 2QP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2001 | Director resigned (1 page) |
10 December 2000 | Return made up to 30/01/00; full list of members
|
10 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
11 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
18 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
24 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
17 July 1995 | Ad 06/02/95--------- £ si 97@1 (2 pages) |
11 July 1995 | Return made up to 09/02/95; full list of members
|
5 April 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1994 | Director resigned;new director appointed (7 pages) |
8 March 1994 | Registered office changed on 08/03/94 from: 788-790 finchley road london NW11 7UR (1 page) |
9 February 1994 | Incorporation (13 pages) |