Nantwich Road, Tilston Fearnall
Tarporley
Cheshire
CW6 9HP
Secretary Name | Karen Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 24 March 2009) |
Role | Estate Manager |
Correspondence Address | 11 Sandy Way Connahs Quay Deeside Clwyd CH5 4SH Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 St Johns Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 19/04/05; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
1 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
14 December 2003 | Resolutions
|
2 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
29 June 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
29 June 2002 | Resolutions
|
17 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
14 May 2001 | Resolutions
|
25 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
1 July 1999 | Secretary's particulars changed (1 page) |
1 July 1999 | Return made up to 19/04/99; full list of members (7 pages) |
4 June 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: park house lower bridge street chester cheshire CH1 1RS (1 page) |
13 May 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
13 May 1998 | Resolutions
|
1 May 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 19/04/98; full list of members
|
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
25 February 1998 | Resolutions
|
24 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
21 January 1997 | Resolutions
|
14 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
25 April 1995 | New secretary appointed;director resigned (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 April 1995 | Secretary resigned;new director appointed (2 pages) |
19 April 1995 | Incorporation (32 pages) |