Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director Name | David Alyn Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Croft Holly Grove Aston Park Deeside Flintshire CH5 1UR Wales |
Secretary Name | Mr Graham Stuart Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magna House Seahill Road Saughall Chester Cheshire CH1 6BJ Wales |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Lynne Claire Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wetherby Close Jesmond Court Chester CH1 4PR Wales |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Alun Broughton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 20 May 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty Brychdyn Wern Road Rhosesmor Mold Flintshire CH7 6PY Wales |
Registered Address | Unit 28 Bumpers Lane Sealand Road Industrial Estate Chester CH1 4NS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
1 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2000 | Application for striking-off (1 page) |
13 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
2 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 31 May 1998 (8 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: parkgate road mollington chester CH1 6JS (1 page) |
17 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
22 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
29 October 1996 | Return made up to 28/07/96; full list of members
|
11 July 1996 | Director resigned (1 page) |
2 April 1996 | Ad 06/07/95--------- £ si 499998@1 (2 pages) |
2 April 1996 | Particulars of contract relating to shares (4 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
21 November 1995 | Return made up to 28/07/95; full list of members (6 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | £ nc 1000/500000 31/05/95 (1 page) |
16 March 1995 | Accounting reference date notified as 31/05 (1 page) |