Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Paul Gerard Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Second Avenue Deeside Industrial Park Deeside Industrial Estate Deeside, Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
22 June 2005 | Return made up to 01/06/05; full list of members
|
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (5 pages) |
4 April 2005 | Director resigned (1 page) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
17 September 2001 | New director appointed (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
27 February 2001 | New director appointed (4 pages) |
16 February 2001 | Director resigned (1 page) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
4 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
5 March 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
1 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
12 March 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
4 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
13 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 February 1997 | Director's particulars changed (1 page) |
24 January 1997 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
13 June 1995 | Ad 01/06/95--------- £ si [email protected] £ ic 2/2 (2 pages) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
6 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | Incorporation (22 pages) |