Deeside
Clwyd
CH5 4AY
Wales
Secretary Name | Mr John Addison Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 April 2006) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Director Name | Susan Margaret Weigh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Dee View Road Connahs Quay Deeside Clwyd CH5 4AY Wales |
Secretary Name | Susan Margaret Weigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Dee View Road Connahs Quay Deeside Clwyd CH5 4AY Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Application for striking-off (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 33 dee view road connahs quay deeside clwyd CH5 4AY (1 page) |
26 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
8 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
5 October 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
13 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
5 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
23 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 January 2000 (5 pages) |
4 March 2000 | Return made up to 12/02/00; full list of members
|
12 April 1999 | Return made up to 12/02/99; no change of members (6 pages) |
25 March 1999 | Full accounts made up to 31 January 1999 (8 pages) |
28 April 1998 | Full accounts made up to 31 January 1998 (8 pages) |
4 March 1998 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
18 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
29 February 1996 | Accounting reference date notified as 31/01 (1 page) |
28 February 1996 | Ad 13/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 February 1996 | New secretary appointed;new director appointed (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
12 February 1996 | Incorporation (13 pages) |