Cholmondeley Lane Bulkeley
Malpas
Cheshire
SY14 8BP
Wales
Secretary Name | Wendy Olivia Dilnot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | 25 Telfords Quay South Pier Road Ellesmere Port South Wirral L65 4FL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 May 2006 | Dissolved (1 page) |
---|---|
15 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Appointment of a voluntary liquidator (1 page) |
15 November 2000 | Resolutions
|
14 November 2000 | Registered office changed on 14/11/00 from: 10 the bull ring northwich cheshire CW9 5BS (1 page) |
8 November 2000 | Restoration by order of the court (3 pages) |
24 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
17 February 1997 | Accounts made up to 31 March 1996 (10 pages) |
31 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Accounting reference date notified as 31/03 (1 page) |
29 March 1995 | New secretary appointed (2 pages) |