Palace Fields
Runcorn
Cheshire
WA7 2TQ
Director Name | Philip Gordon Davies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 9 years (closed 20 July 2004) |
Role | Electrical Engineer |
Correspondence Address | 39 Morton Road Windmill Hill Runcorn Cheshire WA7 6PN |
Secretary Name | Philip Gordon Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 39 Morton Road Windmill Hill Runcorn Cheshire WA7 6PN |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Elizabeth Davies |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 18 Rosemary Avenue Beechwood Runcorn Cheshire WA7 4PJ |
Secretary Name | Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 18 Rosemary Avenue Beechwood Runcorn Cheshire WA7 4PJ |
Secretary Name | Sharon Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1997) |
Role | Hotel Manageress |
Correspondence Address | 45 Wolverton Drive Runcorn Cheshire WA7 4PQ |
Secretary Name | Ann Margaret Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 366 The Glen Palace Fields Runcorn Cheshire WA7 2TQ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Turnover | £34,270 |
Cash | £4,085 |
Current Liabilities | £840 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 April 2002 | New secretary appointed (2 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 June 2001 | Return made up to 02/03/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 March 1999 | Return made up to 02/03/99; no change of members
|
29 April 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
1 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 March 1997 | Return made up to 02/03/97; no change of members
|
26 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 February 1996 | Return made up to 02/03/96; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: unit 7 55-61 halton view road widnes cheshire WA8 0TT (1 page) |
22 August 1995 | Return made up to 02/03/95; full list of members
|
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |