Chester
CH2 2PD
Wales
Secretary Name | Mrs Suzanne Lambe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Long Lane Upton Chester CH2 2PD Wales |
Secretary Name | David Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 18 Orchard Green Coolmine Blanchardstown Dublin 15 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Long Lane Upton Chester CH2 2PD Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Mickle Trafford and District |
Ward | Chester Villages |
Built Up Area | Chester |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
10 September 2008 | Application for striking-off (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 July 2007 | Return made up to 05/05/07; full list of members
|
8 August 2006 | Return made up to 05/05/06; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 January 2006 | Return made up to 05/05/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 October 2004 | Return made up to 05/05/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 August 2003 | Return made up to 05/05/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
7 June 2002 | Return made up to 05/05/02; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
20 June 2000 | Return made up to 19/05/00; full list of members
|
20 June 2000 | Registered office changed on 20/06/00 from: 116 chester road wrexham clwyd LL11 2SN (1 page) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
23 July 1998 | Return made up to 19/05/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 October 1996 | Memorandum and Articles of Association (11 pages) |
1 July 1996 | Company name changed fixadvice LIMITED\certificate issued on 02/07/96 (2 pages) |
12 June 1996 | Return made up to 19/05/96; full list of members
|
9 November 1995 | Accounting reference date notified as 30/06 (1 page) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Incorporation (12 pages) |