Townfield Lane, Mollington
Chester
Cheshire
CH1 6LB
Wales
Secretary Name | Mr Terence Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(6 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Woodside, Kelsall Tarporley Cheshire CW6 0TG |
Director Name | Edward Ernest Murphy |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cottage Bickerton Chester Cheshire SY14 8AY Wales |
Director Name | Michael Gerald O'Reilly |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(6 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 7 Sunnyridge Avenue Marford Wrexham Clwyd LL12 8TE Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Warwick House Woodside Kelsall Cheshire CW6 0TG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Ashton Hayes and Horton-cum-Peel |
Ward | Tarvin and Kelsall |
Year | 2014 |
---|---|
Net Worth | £48 |
Cash | £6,229 |
Current Liabilities | £6,229 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2004 | Return made up to 02/06/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 September 2003 | Return made up to 02/06/03; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: dee works saughall cheshire CH1 6BJ (1 page) |
24 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
4 December 2000 | Secretary's particulars changed (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 July 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
4 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
31 May 1996 | Return made up to 02/06/96; no change of members (4 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
12 July 1995 | Return made up to 02/06/95; full list of members (6 pages) |
29 June 1995 | Company name changed caxios realisations LIMITED\certificate issued on 30/06/95 (4 pages) |
29 September 1994 | Particulars of mortgage/charge (3 pages) |
2 June 1994 | Incorporation (10 pages) |