Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary Name | Christopher Keith Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Brereton Close Tarvin Chester Cheshire CH3 8HW Wales |
Director Name | James Alastair Houston |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Waterloo Road Haslington Crewe Cheshire CW1 5TA |
Secretary Name | Robert Mark Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Gable Cottage Childwall Farm Kelsall Road Tarvin Chester CH3 8NR Wales |
Secretary Name | Julian Martyn Leek |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2004) |
Role | Financial Controller |
Correspondence Address | 57 Vicarage Lane Elworth Sandbach Cheshire CW11 3BU |
Secretary Name | Julian Martyn Leek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2004) |
Role | Financial Controller |
Correspondence Address | 57 Vicarage Lane Elworth Sandbach Cheshire CW11 3BU |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Factory Road West Sandycroft Deeside Clwyd CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Application to strike the company off the register (3 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
27 May 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Full accounts made up to 30 November 2009 (5 pages) |
16 April 2010 | Full accounts made up to 30 November 2009 (5 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Full accounts made up to 30 November 2008 (5 pages) |
18 June 2009 | Full accounts made up to 30 November 2008 (5 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 April 2008 | Full accounts made up to 30 November 2007 (5 pages) |
23 April 2008 | Full accounts made up to 30 November 2007 (5 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 April 2008 | Secretary's change of particulars / christopher martin / 30/06/2007 (1 page) |
4 April 2008 | Secretary's Change of Particulars / christopher martin / 30/06/2007 / HouseName/Number was: , now: 28; Street was: 23 littleton lane, now: brereton close; Area was: littleton, now: tarvin; Post Code was: CH3 7DJ, now: CH3 8HW (1 page) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 May 2007 | Full accounts made up to 30 November 2006 (5 pages) |
22 May 2007 | Full accounts made up to 30 November 2006 (5 pages) |
24 April 2007 | Return made up to 02/04/07; no change of members (6 pages) |
24 April 2007 | Return made up to 02/04/07; no change of members
|
20 April 2006 | Full accounts made up to 30 November 2005 (5 pages) |
20 April 2006 | Full accounts made up to 30 November 2005 (5 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
30 September 2005 | Full accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Full accounts made up to 30 November 2004 (5 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members
|
14 June 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
14 June 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
15 April 2004 | Full accounts made up to 31 May 2003 (5 pages) |
15 April 2004 | Full accounts made up to 31 May 2003 (5 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members
|
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
3 May 2003 | Return made up to 02/04/03; full list of members
|
3 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
5 April 2003 | Accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (4 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (4 pages) |
27 February 2002 | New secretary appointed (1 page) |
27 February 2002 | New secretary appointed (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (4 pages) |
16 March 2001 | Full accounts made up to 31 May 2000 (4 pages) |
30 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 May 1999 (4 pages) |
10 February 2000 | Full accounts made up to 31 May 1999 (4 pages) |
6 September 1999 | Return made up to 02/04/99; no change of members (4 pages) |
3 September 1999 | Company name changed fairleigh LIMITED\certificate issued on 06/09/99 (2 pages) |
3 September 1999 | Company name changed fairleigh LIMITED\certificate issued on 06/09/99 (2 pages) |
14 October 1998 | Accounts made up to 31 May 1998 (4 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
16 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 02/04/98; no change of members
|
9 October 1997 | Full accounts made up to 31 May 1997 (4 pages) |
9 October 1997 | Full accounts made up to 31 May 1997 (4 pages) |
17 April 1997 | Return made up to 02/04/97; full list of members
|
17 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
20 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
20 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
24 April 1996 | Secretary resigned (2 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
24 April 1996 | Secretary resigned (2 pages) |
24 April 1996 | New secretary appointed (1 page) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page) |
24 April 1996 | New director appointed (2 pages) |
2 April 1996 | Incorporation (20 pages) |