Mickle Trafford
Chester
Cheshire
CH2 4TF
Wales
Secretary Name | Philip Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 4 Hetherington Place Blackpool Lancashire FY2 0QD |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | First Floor 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2004 | Application for striking-off (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 April 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
22 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 105A boughton chester cheshire CH3 5BH (1 page) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 October 1998 | Return made up to 23/08/98; no change of members
|
12 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 105A boughton chester cheshire CH3 5BH (1 page) |
11 September 1997 | Return made up to 23/08/97; no change of members
|
21 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
1 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 9 abbey square chester CH1 2HU (1 page) |
28 September 1995 | Secretary resigned (2 pages) |
28 September 1995 | Accounting reference date notified as 30/09 (1 page) |
28 September 1995 | New secretary appointed (2 pages) |
23 August 1995 | Incorporation (22 pages) |