Chester
CH4 7LS
Wales
Secretary Name | Joyce Ann Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(1 day after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | 94 Lache Lane Chester CH4 7LS Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 94 Lache Lane Chester CH4 7LS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Lache |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 November 1996 | Resolutions
|
14 May 1996 | Resolutions
|
19 June 1995 | Ad 30/05/95-13/06/95 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER (1 page) |
30 May 1995 | Incorporation (20 pages) |