Boughton Heath
Chester
Cheshire
CH3 5RU
Wales
Secretary Name | Mrs Janet McLeod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 February 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Reeves Road Boughton Heath Chester Cheshire CH3 5RU Wales |
Director Name | Luke McLeod |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Haslin Crescent Christleton Chester Cheshire CH3 6AN Wales |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr Kevin McLeod |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Reeves Road Chester Cheshire CH3 5RU Wales |
Director Name | John Wiliiam McLeod |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 March 1999) |
Role | Manager |
Correspondence Address | 30 Reeves Road Chester CH3 5RU Wales |
Director Name | Chris McLeod |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2000) |
Role | Manager |
Correspondence Address | 30 Reeves Road Chester Cheshire CH3 5RU Wales |
Registered Address | Railway Arch 4 Brook Street Chester Cheshire CH1 3DU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | Voluntary strike-off action has been suspended (1 page) |
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2006 | Application for striking-off (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
20 May 2004 | Return made up to 01/06/04; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members
|
22 June 2000 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 August 1999 | Return made up to 01/06/99; full list of members (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
25 June 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
25 June 1998 | Return made up to 01/06/98; full list of members
|
23 September 1997 | Return made up to 31/05/97; full list of members
|
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New secretary appointed;new director appointed (2 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 368/388 palatine road northenden manchester M22 4FZ (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
12 June 1996 | Incorporation (11 pages) |