Waverton
Chester
Cheshire
CH3 7QY
Wales
Director Name | George Michael Connolly |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1995(same day as company formation) |
Role | Technical Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Nurst Cottage The Hurst Kingsley Warrington Cheshire WA6 8BB |
Director Name | Donald Stanley Passey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1995(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3 Mynsule Road Spittal Wirral Merseyside L63 9YQ |
Director Name | Michael Francis Coyne |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1995(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 October 1998) |
Role | Finance Director |
Correspondence Address | PO Box 7 3090 Overijse Brussels Belgium |
Secretary Name | Michael Francis Coyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1995(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 October 1998) |
Role | Finance Director |
Correspondence Address | PO Box 7 3090 Overijse Brussels Belgium |
Director Name | Andrew Thomas Stephen Evans |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Finance Director |
Correspondence Address | 23 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Secretary Name | Andrew Thomas Stephen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Finance Director |
Correspondence Address | 23 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Beech House Sixth Avenue Deeside Industrial Park Deeside Clwyd North Wales CH5 2LB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 May 1998 | Application for striking-off (1 page) |
4 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
29 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 June 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
10 June 1996 | Return made up to 28/03/96; full list of members
|
18 December 1995 | Director's particulars changed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 May 1995 | New secretary appointed;new director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
28 March 1995 | Incorporation (18 pages) |