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, 7 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, 7 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 | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hill Crest Tunbridge Wells Kent TN4 0AJ |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr John James McLachlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 June 2001) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood Woodland Rise Sevenoaks Kent TN15 0HZ |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (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, 1 month 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 | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(6 years, 1 month 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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1995(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 January 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Second Avenue Deeside Industrial Park 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) |
20 July 2005 | Return made up to 13/07/05; 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 (4 pages) |
4 April 2005 | Director resigned (1 page) |
3 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (6 pages) |
4 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
14 June 2001 | Company name changed iceland executive pension truste es LIMITED\certificate issued on 14/06/01 (3 pages) |
11 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
11 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 May 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
12 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
5 March 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
13 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
12 March 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
13 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
24 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 January 1997 | Resolutions
|
10 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
13 February 1996 | Memorandum and Articles of Association (13 pages) |
5 February 1996 | Company name changed precis (1374) LIMITED\certificate issued on 06/02/96 (2 pages) |
5 February 1996 | Accounting reference date notified as 31/12 (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
13 July 1995 | Incorporation (16 pages) |