Tarporley
Cheshire
CW6 0HQ
Director Name | Kenneth Artie Hazeldine |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 August 2004) |
Role | Sales Executive |
Correspondence Address | 30 Church Street Kelsall CW6 0PS |
Secretary Name | Kenneth Artie Hazeldine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 August 2004) |
Role | Sales Executive |
Correspondence Address | 30 Church Street Kelsall CW6 0PS |
Director Name | Alison Clewes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(3 days after company formation) |
Appointment Duration | 2 years (resigned 05 March 1997) |
Role | Secretary |
Correspondence Address | Navigation Road Northwich Cheshire |
Director Name | Arthur James Greenwood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(3 days after company formation) |
Appointment Duration | 12 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 135 Swanlow Lang Winsford Cheshire CW7 1JB |
Director Name | Janet Greenwood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(3 days after company formation) |
Appointment Duration | 12 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 135 Swanlow Lane Winsford Cheshire CW7 1JB |
Secretary Name | Alison Clewes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(3 days after company formation) |
Appointment Duration | 2 years (resigned 05 March 1997) |
Role | Secretary |
Correspondence Address | Navigation Road Northwich Cheshire |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(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 | 03 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
1 April 2004 | Application for striking-off (1 page) |
26 July 2003 | Return made up to 03/03/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 March 2002 | Return made up to 03/03/02; full list of members
|
22 June 2001 | Registered office changed on 22/06/01 from: 25 egerton street chester cheshire CH1 3ND (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 March 2001 | Return made up to 03/03/01; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
12 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
10 July 1995 | Accounting reference date notified as 30/06 (1 page) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |