Lymm
Cheshire
WA13 0PZ
Secretary Name | Steven Tew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 22 November 2005) |
Role | Accountants |
Correspondence Address | 55 Sunnybank Road Crewe Cheshire CW2 8SY |
Director Name | Mr Martin Barton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ty Gwyn Crescent Cardiff South Glamorgan CF23 5JL Wales |
Secretary Name | Patricia Ann Emanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Heath Park Drive Heath Cardiff South Glamorgan CF4 3QJ Wales |
Director Name | Patricia Ann Shipman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 1072 Mallard March Drive Osprey 34229 Florida CF4 3QJ Wales |
Secretary Name | Kate Emanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 6 Cottrell Road Roath Cardiff South Glamorgan CF24 3EY Wales |
Secretary Name | Mr Marc Jason Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Llwyn Rhosyn Rhiwbina Cardiff CF14 6NS Wales |
Director Name | Mr Marc Jason Shipman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2003) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Llwyn Rhosyn Rhiwbina Cardiff CF14 6NS Wales |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Alliance House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£108,090 |
Current Liabilities | £108,090 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
29 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
24 June 2005 | Application for striking-off (1 page) |
9 June 2004 | Return made up to 28/05/04; full list of members
|
24 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
8 March 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 15 llwyn rhosyn rhiwbina cardiff CF14 6NS (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
21 July 2003 | Return made up to 16/06/03; no change of members
|
24 March 2003 | Registered office changed on 24/03/03 from: 24 clos hendre rhiwbina cardiff CF14 6PN (1 page) |
18 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
21 October 2002 | Return made up to 16/06/02; full list of members
|
16 October 2002 | Registered office changed on 16/10/02 from: 30 heath park drive cardiff south glamorgan CF14 3QH (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | Ad 31/07/01--------- £ si 5@1=5 £ ic 110/115 (2 pages) |
8 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
15 June 2001 | Ad 06/06/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
6 November 2000 | Full accounts made up to 31 August 2000 (9 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
29 August 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 16/06/99; no change of members
|
6 December 1999 | Registered office changed on 06/12/99 from: lermon court fairway house links business park st mellons cardiff CF3 0LT (1 page) |
16 November 1999 | Full accounts made up to 31 August 1999 (10 pages) |
2 November 1999 | Ad 01/09/99--------- £ si 204@1=204 £ ic 100/304 (2 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
22 September 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
18 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
17 July 1997 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1997 | New director appointed (3 pages) |
5 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
4 July 1997 | Director resigned (1 page) |
16 June 1997 | Incorporation (14 pages) |