Holywell Lane
Clutton
Cheshire
CH3 9ET
Wales
Director Name | Lyn David Thomas |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Clutton Grange Holywell Lane Clutton Cheshire CH3 9ET Wales |
Secretary Name | Lyn David Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Clutton Grange Holywell Lane Clutton Cheshire CH3 9ET Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Baker Tilly The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£25,102 |
Cash | £46 |
Current Liabilities | £25,148 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Application for striking-off (1 page) |
15 April 2002 | Return made up to 27/03/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: hlb kidsons impey steam mill street chester CH3 5AN (1 page) |
6 April 2001 | Return made up to 27/03/01; full list of members
|
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 March 2000 | Return made up to 27/03/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 May 1999 | Return made up to 27/03/99; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 April 1998 | Return made up to 27/03/98; full list of members
|
21 October 1997 | Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (21 pages) |