Wrexham
Clwyd
LL11 2YB
Wales
Director Name | Mr Stuart Brent Fisher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 March 2009) |
Role | Heating & Plumbing |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westminster Drive Wrexham Clwyd LL12 7AU Wales |
Secretary Name | Mr Stuart Brent Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(6 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 March 2009) |
Role | Heating & Plumbing |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westminster Drive Wrexham Clwyd LL12 7AU Wales |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 06 July 1995) |
Role | Solicitor |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Secretary Name | Kay Louise Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Director Name | Christine Ann Fisher |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 36 Westminster Drive Wrexham Clwyd LL12 7AU Wales |
Director Name | Rhian Mari Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 14 Sussex Gardens Wrexham Clwyd LL11 2YB Wales |
Secretary Name | Christine Ann Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2001) |
Role | Company Director |
Correspondence Address | 36 Westminster Drive Wrexham Clwyd LL12 7AU Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 May 2005 | Return made up to 11/04/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
6 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
16 September 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 July 2001 | Return made up to 11/04/01; full list of members
|
9 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 3 grosvenor court foregate sttreet chester CH1 1HG (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
13 May 1998 | Return made up to 11/04/98; no change of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
9 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
25 September 1996 | Return made up to 11/04/96; full list of members (6 pages) |
25 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 July 1995 | Secretary resigned;new director appointed (2 pages) |
24 July 1995 | Accounting reference date notified as 30/06 (1 page) |
21 July 1995 | Company name changed courseroute LIMITED\certificate issued on 24/07/95 (2 pages) |
11 April 1995 | Incorporation (10 pages) |