Bebington
Wirral
Merseyside
CH63 2RH
Wales
Director Name | Aribert Hans Erich Meichsner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 March 2009) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Daniell Way Great Boughton Chester CH3 5XH Wales |
Secretary Name | Robert Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 March 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broomleigh Close Bebington Wirral Merseyside CH63 2RH Wales |
Director Name | David Horton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 24 March 2009) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodbank Road Ellesmere Port Whitby North Yorkshire CH65 6PX Wales |
Director Name | Mr Timothy Whitehill |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Application for striking-off (1 page) |
26 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
30 September 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
10 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
27 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
2 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 nicholas street chester CH1 2NX (1 page) |
30 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
7 June 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
21 November 2003 | Particulars of mortgage/charge (4 pages) |
27 October 2003 | Company name changed qufab construction LIMITED\certificate issued on 27/10/03 (2 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (16 pages) |
4 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Return made up to 13/06/02; full list of members
|
7 June 2002 | New director appointed (2 pages) |
27 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
6 November 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
29 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 30 November 2000 (15 pages) |
22 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
22 March 2000 | Full accounts made up to 30 November 1999 (15 pages) |
30 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 30 November 1998 (15 pages) |
29 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Full accounts made up to 30 November 1997 (15 pages) |
18 March 1998 | Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1997 | Return made up to 13/06/97; no change of members
|
29 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
16 August 1996 | Company name changed qufab property LIMITED\certificate issued on 19/08/96 (2 pages) |
26 June 1996 | Return made up to 13/06/96; full list of members
|
9 August 1995 | Accounting reference date notified as 30/11 (1 page) |
1 August 1995 | Memorandum and Articles of Association (8 pages) |
25 July 1995 | Company name changed extraloyal LIMITED\certificate issued on 26/07/95 (4 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 June 1995 | Incorporation (12 pages) |