Bulkeley
Malpas
Cheshire
SY14 8BX
Wales
Director Name | Goran Rune Nils Karlsson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | Karlbergsvagen 57 Stockholm 113 35 Sweden Foreign |
Director Name | Sune Osten Pettersson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | Centralvagen 29 A Kalix 95050 Sweden Foreign |
Director Name | Terence Patrick Langan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | Yew Tree House Bulkeley Malpas Cheshire SY14 8BX Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Application for striking-off (1 page) |
18 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: chavasse court 24 lord street liverpool L2 1TA (1 page) |
11 May 1999 | Ad 31/03/98--------- £ si 1999@1 (2 pages) |
11 May 1999 | £ nc 100/2000 31/03/98 (1 page) |
23 April 1999 | Return made up to 20/11/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
25 April 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
9 December 1996 | Director resigned (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Incorporation (17 pages) |