Nantwich
Cheshire
CW5 6JH
Director Name | Roger Anthony Lukins Down |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 November 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Taira Cottage 13 Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Secretary Name | Roger Anthony Lukins Down |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 November 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Taira Cottage 13 Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Director Name | Mr Digby Roy Townshend |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 November 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Park House Park Street, Stoke-By-Nayland Colchester Essex CO6 4SE |
Director Name | Malcolm Dawson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 1998) |
Role | Developer |
Correspondence Address | 26 Wasdale Avenue Liverpool Merseyside L31 9DN |
Secretary Name | George Edward Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 1998) |
Role | Solicitor |
Correspondence Address | Beechways Baskervyle Road Gayton Wirral CH60 8NJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 St Johns Court Vicars Lane Chester CH1 1QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
14 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 12 nicholas street chester CH1 2NX (1 page) |
24 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
21 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
23 May 2002 | Return made up to 10/04/02; full list of members
|
9 August 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
27 April 2001 | Return made up to 10/04/01; full list of members
|
27 October 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members
|
29 October 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
5 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
26 November 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
20 October 1998 | Return made up to 10/04/98; full list of members (6 pages) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: c/o silverbeck rymer heywoods buildings 5 brunswick street liverpool L2 0UU (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
20 July 1997 | £ nc 1000/10000 15/04/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
25 April 1997 | Company name changed speed 6314 LIMITED\certificate issued on 28/04/97 (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 April 1997 | Incorporation (20 pages) |