North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales
Director Name | Stephen Perry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 June 1997) |
Role | Director/Driver |
Correspondence Address | 17 Gerrard Avenue Warrington Cheshire WA5 5NN |
Secretary Name | Mitzi Donna Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 17 Gerrard Avenue Warrington Cheshire WA5 5NN |
Director Name | Nigel Anthony Rowland |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1999) |
Role | Fitter |
Correspondence Address | 8 Woodlands Drive Hawarden Clwyd CH5 3LA Wales |
Secretary Name | Shirley Margaret Rowland |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 August 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1999) |
Role | Secretary |
Correspondence Address | 8 Woodlands Drive Woodlane Hawarden Flintshire CH5 3LA Wales |
Director Name | Robert Alan Pritchard |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 June 2000) |
Role | Driver |
Correspondence Address | 2 Thornton Park North Road, Ellesmere Port South Wirral Merseyside L65 1AB |
Secretary Name | Ian Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 July 2000) |
Role | Driver |
Correspondence Address | 24 Sebring Avenue Northop Hall Mold Clwyd CH7 6NP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pursglove & Brown Liverpool House Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
18 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
17 August 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 October 1998 | Return made up to 13/08/98; no change of members
|
15 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: unit 1 the sidings titanium factory deeside industrial park deeside clwyd CH5 2LL (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: office 2 canad dock railway sidings regent road liverpool L20 8DF (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |