Higher Kinnerton
Chester
Cheshire
CH4 9DY
Wales
Secretary Name | Patricia Ann Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 8 years (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 34 Golden Grove Rhyl Denbighshire LL18 2RS Wales |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 20 Eccleston Road Higher Kinnerton Chester CH4 9DY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Higher Kinnerton |
Ward | Higher Kinnerton |
Built Up Area | Higher Kinnerton |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £39,173 |
Current Liabilities | £39,163 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 26 pentland close chester cheshire CH3 5PF (1 page) |
31 January 2002 | Return made up to 27/01/02; full list of members
|
14 November 2001 | Registered office changed on 14/11/01 from: 34 golden grove rhyl denbighshire LL18 2RS (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 February 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 January 2000 | Return made up to 27/01/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 January 1999 | Return made up to 27/01/99; no change of members
|
9 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
10 May 1998 | Ad 07/04/98--------- £ si 8@1=8 £ ic 4/12 (2 pages) |
23 February 1998 | Return made up to 27/01/98; full list of members
|
26 February 1997 | Ad 06/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
21 February 1997 | New director appointed (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page) |
11 February 1997 | New secretary appointed (1 page) |
11 February 1997 | New director appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
27 January 1997 | Incorporation (7 pages) |