Marchwiel
Wrexham
Clwyd
LL13 0TS
Wales
Director Name | Mr Thomas Samuel Clutton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haimwood By Take, Haimwood Llandrinio Llanymynech Powys SY22 6SQ Wales |
Secretary Name | Mr Thomas Samuel Clutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Haimwood By Take, Haimwood Llandrinio Llanymynech Powys SY22 6SQ Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(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 | 29 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 St John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Return made up to 29/05/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Application for striking-off (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 July 2003 | Return made up to 29/05/03; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 June 2002 | Return made up to 29/05/02; full list of members
|
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
10 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 1999 | Accounts made up to 31 December 1998 (8 pages) |
1 July 1999 | Return made up to 29/05/99; full list of members (7 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: park house lower bridge street chester cheshire CH1 1RS (1 page) |
8 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
1 May 1998 | Director's particulars changed (1 page) |
28 October 1997 | Accounts made up to 31 December 1996 (8 pages) |
27 July 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
23 September 1996 | Company name changed programclaim LIMITED\certificate issued on 24/09/96 (2 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: international house the britannia suite manchester M3 2ER (1 page) |
18 September 1996 | New secretary appointed;new director appointed (1 page) |
18 September 1996 | New director appointed (1 page) |
17 September 1996 | Secretary resigned (2 pages) |
17 September 1996 | Memorandum and Articles of Association (6 pages) |
17 September 1996 | Director resigned (2 pages) |
29 May 1996 | Incorporation (10 pages) |