Liverpool Road
Chester
Cheshire
CH2 2RA
Wales
Secretary Name | Paul Stephen Worpole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(6 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Heywoods Dukes Manor Liverpool Road Chester CH2 2RA Wales |
Director Name | Geraldine Marie Guest |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Restaurateur |
Correspondence Address | Queens House Don Road St Helier Jersey JE4 8UG |
Secretary Name | Sara Jane Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Mariners Way Gosport Hampshire PO12 1SU |
Secretary Name | Cheryl Elaine Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 October 1998) |
Role | Company Director |
Correspondence Address | 14 Chester Courts Jamaica Place Gosport Hampshire PO12 1TB |
Secretary Name | Olivia Stefanino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Heywoods Liverpool Road Chester Cheshire CH2 2RA Wales |
Director Name | Merco Johan James Amilius De Noronha |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2003) |
Role | Management Consultant |
Correspondence Address | Turnstones Duddon Common, Duddon Tarporley Cheshire CW6 0HG |
Registered Address | 4 Chantry Court Chester Cheshire CH1 4QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,017 |
Current Liabilities | £27,450 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 August 2007 | Return made up to 26/06/07; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: turnstones duddon common, duddon tarporley cheshire CW6 0HG (1 page) |
6 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 October 2003 | Return made up to 26/06/03; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 December 2001 | Return made up to 26/06/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 October 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 September 1999 | Return made up to 26/06/99; no change of members
|
29 June 1999 | Registered office changed on 29/06/99 from: 2 mariners house copse lane hamble SO31 4QH (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
28 August 1998 | Return made up to 26/06/98; full list of members
|
7 May 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
17 November 1997 | Ad 29/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 June 1997 | Incorporation (18 pages) |