154 Barrelwell Hill, Boughton
Chester
Cheshire
CH3 5BR
Wales
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 September 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Renehurst 154 Barrelwell Hill Chester Cheshire CH3 5BR Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 September 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Renehurst 154 Barrelwell Hill, Boughton Chester Cheshire CH3 5BR Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Corporate Finance Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 years (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Director Name | Finance Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 years (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Secretary Name | Corporate Finance Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 9 years (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Registered Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Application to strike the company off the register (3 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
8 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
28 January 2009 | Return made up to 10/03/08; full list of members (3 pages) |
28 January 2009 | Return made up to 10/03/08; full list of members (3 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
23 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 10/03/07; full list of members (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
11 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
28 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
6 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
6 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 15 lingfield avenue kingston-upon-thames surrey KT1 2TL (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 15 lingfield avenue kingston-upon-thames surrey KT1 2TL (1 page) |
1 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members
|
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 August 2000 | Full accounts made up to 31 July 1999 (12 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
25 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
3 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
6 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
6 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
12 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
13 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
12 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
18 May 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
18 May 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 July 1994 | Memorandum and Articles of Association (8 pages) |
22 July 1994 | Memorandum and Articles of Association (8 pages) |
18 July 1994 | Company name changed\certificate issued on 18/07/94 (2 pages) |
18 July 1994 | Company name changed\certificate issued on 18/07/94 (2 pages) |
10 March 1994 | Incorporation (9 pages) |
10 March 1994 | Incorporation (9 pages) |