Stringers Lane Burton Green
Rossett
LL12 0AP
Wales
Director Name | Janet Mary Evans |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 January 2009) |
Role | Sales Executive |
Correspondence Address | Stringers Stringers Lane, Rossett Wrexham Clwyd LL12 0AP Wales |
Director Name | Bethan Ellen Kerslake |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 January 2009) |
Role | Theatre Technician |
Correspondence Address | The Link Leicester Road Lutterworth LE17 4LU |
Director Name | Meleri Jane McEwan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 January 2009) |
Role | Stationery Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Annlea Cottage Woolstoun Linlithgow West Lothian EH49 7LT Scotland |
Secretary Name | Janet Mary Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 January 2009) |
Role | Sales Executive |
Correspondence Address | Stringers Stringers Lane, Rossett Wrexham Clwyd LL12 0AP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sycamore House Sutton Quays Busness Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 September 2007 | Return made up to 19/07/07; no change of members (8 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: knutsford way sealand trading estate chester cheshire CH1 4NS (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 August 2005 | Return made up to 19/07/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 August 2001 | Return made up to 26/07/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 August 2000 | Return made up to 05/08/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 August 1999 | Return made up to 05/08/99; full list of members
|
15 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
11 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 August 1996 | Return made up to 15/08/96; full list of members
|
3 October 1995 | Accounting reference date notified as 30/06 (1 page) |
3 October 1995 | Ad 04/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |