142 Foregate Street
Chester
Cheshire
CH1 1HB
Wales
Secretary Name | Duncan Alexander Wardell Rogerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | Flat One 142 Foregate Street Chester Cheshire CH1 1HB Wales |
Secretary Name | Duncan Rogerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Quakers Lane Potters Bar Hertfordshire EN6 1RH |
Secretary Name | Karen Samuel-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 31 Bridge Wharf 230 Old Ford Road Bethnal Green London E2 9PR |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Flat One 142 Foregate Street Chester Cheshire CH1 1HB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 July 2003 | Voluntary strike-off action has been suspended (1 page) |
26 June 2003 | Application for striking-off (1 page) |
19 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 31 bridge wharf 230 old ford road bethnal green london E2 9PR (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 28/02/03; full list of members
|
9 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
25 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
19 July 2000 | Return made up to 28/02/00; full list of members (6 pages) |
19 July 2000 | Location of register of members (1 page) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 March 1999 | Return made up to 28/02/99; full list of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 29 February 1996 (1 page) |
21 March 1997 | Accounts for a small company made up to 28 February 1997 (1 page) |
10 October 1996 | Return made up to 28/02/96; full list of members (6 pages) |