Chester Road
Whitchurch
Salop
SY13 1NL
Wales
Secretary Name | Mrs Avis Marjorie Groves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Primrose Drive Shrewsbury Salop SY3 7TP Wales |
Director Name | Mrs Avis Marjorie Groves |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Primrose Drive Shrewsbury Salop SY3 7TP Wales |
Director Name | Douglas Matthews |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bilberry Close Stourport Worcestershire DY13 8TL |
Director Name | Mr Bryan Dean Needham |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Bank Sapling Lane Eaton Tarporley Cheshire CW6 9AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £18,867 |
Cash | £18,137 |
Current Liabilities | £1,307 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2006 | Application for striking-off (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: morston house princes court, beam heath way nantwich cheshire CW5 6GD (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
13 April 2006 | Return made up to 14/01/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 April 2004 | Return made up to 14/01/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 June 2000 | £ ic 2/1 26/04/00 £ sr 1@1=1 (1 page) |
14 February 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
7 January 2000 | £ ic 3/2 30/06/99 £ sr 1@1=1 (1 page) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
27 October 1998 | Director resigned (1 page) |
22 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
10 February 1998 | Ad 03/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 February 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
14 January 1997 | Incorporation (17 pages) |