The Village, Burton
Neston
Cheshire
CH64 5TH
Wales
Director Name | Angela Cottrell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 December 2001) |
Role | Training Consultant |
Correspondence Address | 28 Burton Road Little Neston South Wirral CH64 9RA Wales |
Secretary Name | Jacqueline Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 December 2001) |
Role | Training Consultant |
Correspondence Address | Beech Cottage The Village, Burton Neston Cheshire CH64 5TH Wales |
Secretary Name | Angela Cottrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 December 2001) |
Role | Training Consultant |
Correspondence Address | 28 Burton Road Little Neston South Wirral CH64 9RA Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 21 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 21 February |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2001 | Application for striking-off (1 page) |
22 June 2001 | Accounts for a small company made up to 21 February 2001 (5 pages) |
5 September 2000 | Return made up to 25/08/00; full list of members
|
27 July 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Accounts for a small company made up to 21 February 2000 (5 pages) |
14 September 1999 | Return made up to 25/08/99; full list of members
|
27 April 1999 | Accounts for a small company made up to 21 February 1999 (5 pages) |
8 December 1998 | Return made up to 25/08/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 21 February 1998 (5 pages) |
8 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: basement office 4 hamilton square birkenhead wirral L41 6AU (1 page) |
6 May 1997 | Accounts for a small company made up to 21 February 1997 (5 pages) |
2 September 1996 | Return made up to 25/08/96; full list of members
|
16 August 1996 | Registered office changed on 16/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 July 1996 | Accounting reference date extended from 28/02/96 to 21/02/97 (1 page) |
6 May 1996 | Accounting reference date notified as 28/02 (1 page) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
15 March 1996 | Company name changed daybone associates LIMITED\certificate issued on 18/03/96 (2 pages) |
12 March 1996 | Resolutions
|
25 August 1995 | Incorporation (12 pages) |