Sealand Road
Chester
Cheshire
CH1 6BS
Wales
Director Name | Miss Victoria Clare Sharp |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 August 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Marcher Court Sealand Road Chester Cheshire CH1 6BS Wales |
Director Name | Mr Carl Robert Charles Whitney |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 August 2010) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Marcher Court Sealand Road Chester Cheshire CH1 6BS Wales |
Secretary Name | Mr Colin Michael Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marcher Court Sealand Road Chester Cheshire CH1 6BS Wales |
Director Name | Andrew Jordan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1997) |
Role | Managing Director |
Correspondence Address | 25 East Common Redbourn St Albans Hertfordshire AL3 7NQ |
Director Name | Paul Thompson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2001) |
Role | Technical Director |
Correspondence Address | 135 Green Lane Vicars Cross Chester CH3 5LD Wales |
Director Name | Philip Woolsey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 29 June 1995) |
Role | Technical Director |
Correspondence Address | 8 Withensfield Wallasey Merseyside L45 7NP |
Secretary Name | Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2001) |
Role | Technical Director |
Correspondence Address | 135 Green Lane Vicars Cross Chester CH3 5LD Wales |
Director Name | Peter Stephenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 1998) |
Role | Marketing Director |
Correspondence Address | Copper Folly 43 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Marcher Court Sealand Road Chester Cheshire CH1 6BS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2010 | Application to strike the company off the register (4 pages) |
30 April 2010 | Application to strike the company off the register (4 pages) |
6 November 2009 | Director's details changed for Miss Victoria Clare Sharp on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Colin Michael Haynes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Colin Michael Haynes on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Colin Michael Haynes on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Colin Michael Haynes on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Miss Victoria Clare Sharp on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Miss Victoria Clare Sharp on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Colin Michael Haynes on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Carl Robert Charles Whitney on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Carl Robert Charles Whitney on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Carl Robert Charles Whitney on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Colin Michael Haynes on 6 November 2009 (1 page) |
23 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 January 2009 | Accounts made up to 30 September 2008 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / carl whitney / 17/12/2007 (1 page) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Director's Change of Particulars / carl whitney / 17/12/2007 / HouseName/Number was: , now: the woodlands; Street was: 8 bristol close, now: church road; Area was: blacon, now: saughall; Post Code was: CH1 5AW, now: CH1 6EP (1 page) |
29 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 November 2007 | Accounts made up to 30 September 2007 (5 pages) |
24 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 16/03/07; full list of members
|
23 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
23 November 2006 | Accounts made up to 30 September 2006 (5 pages) |
20 June 2006 | Accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
26 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
29 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: A1 the quadrant chesterwest sealand road chester CH1 4QR (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: A1 the quadrant chesterwest sealand road chester CH1 4QR (1 page) |
31 January 2005 | Accounts made up to 30 September 2004 (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
10 December 2003 | Accounts made up to 30 September 2003 (5 pages) |
10 December 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 January 2003 | Accounts made up to 30 September 2002 (5 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Return made up to 16/03/02; full list of members (7 pages) |
20 May 2002 | Return made up to 16/03/02; full list of members (7 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
4 April 2002 | Accounts made up to 30 September 2001 (5 pages) |
17 July 2001 | Accounts made up to 30 September 2000 (5 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 16/03/01; full list of members
|
11 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
20 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 May 1999 | Return made up to 16/03/99; full list of members
|
5 May 1999 | Return made up to 16/03/99; full list of members (5 pages) |
21 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
21 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
16 June 1997 | Return made up to 16/03/97; no change of members
|
16 June 1997 | Return made up to 16/03/97; no change of members (4 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
13 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 May 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 16/03/96; full list of members
|
10 April 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
10 April 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
8 December 1995 | Director resigned (1 page) |
8 December 1995 | Director resigned (2 pages) |
12 April 1995 | Company name changed speed 4858 LIMITED\certificate issued on 10/04/95 (2 pages) |
12 April 1995 | Company name changed speed 4858 LIMITED\certificate issued on 10/04/95 (4 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
16 March 1995 | Incorporation (38 pages) |
16 March 1995 | Incorporation (19 pages) |