Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Secretary Name | Mrs Margaret Phyllis Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselea Station Lane Mickle Trafford Chester Cheshire CH2 4EH Wales |
Director Name | Mrs Margaret Phyllis Parker |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years (closed 20 June 2000) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Roselea Station Lane Mickle Trafford Chester Cheshire CH2 4EH Wales |
Director Name | Micheal Peter Carroll |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Crescent Road Birkdale Southport Merseyside PR8 4SS |
Director Name | David James Firman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Smock Lane Ashton In Makerfield Wigan Lancashire WN4 0SN |
Director Name | Ronald Currie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 22 December 1999) |
Role | Telecom Manager |
Correspondence Address | 78 Gautby Road Bidston Wirral Merseyside L41 7DR |
Director Name | Deborah Jayne Parker-Stubbings |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1999) |
Role | Teacher |
Correspondence Address | October House 232 Hoole Lane Chester Cheshire CH2 3EF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 6/7 Barrowmore Industrial Estate, Great Barrow Chester CH3 7JA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Barrow |
Ward | Gowy |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2000 | Application for striking-off (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 May 1998 | Return made up to 25/04/98; no change of members
|
26 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 August 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: roselea,station road mickle trafford chester,cheshire CH2 4EH. (1 page) |
30 May 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Company name changed parker tech systems LIMITED\certificate issued on 20/01/97 (2 pages) |
17 January 1997 | Memorandum and Articles of Association (6 pages) |
12 December 1996 | Resolutions
|
10 December 1996 | Ad 02/12/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages) |
10 December 1996 | £ nc 1000/40000 02/12/96 (1 page) |
6 December 1996 | Company name changed security file LIMITED\certificate issued on 06/12/96 (3 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Ad 25/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
25 April 1996 | Incorporation (17 pages) |