Chester
CH1 4EZ
Wales
Director Name | Lynne Elizabeth Parry |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Furniture Designer |
Correspondence Address | Bryn Eithin No5 Llanferres Mold Clwyd CH7 5SJ Wales |
Director Name | Richard Alwyn Parry |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Production Manager |
Correspondence Address | Bryn Eithin No5 Llanferres Mold Clwyd CH7 5SJ Wales |
Secretary Name | Hazel Mary Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tower Wharf Chester CH1 4EZ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 114/120 Northgate Street Chester Cheshire CH1 2HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |