Blacon
Chester
Cheshire
CH1 5JF
Wales
Director Name | Derek John Hatton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(2 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 28 Lawrence Road Chorley Lancashire PR7 2DP |
Director Name | Mr Christopher Gareth Furnival |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 May 2009) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Acacia Close Elton Chester Cheshire CH2 4RL Wales |
Secretary Name | Derek John Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 28 Lawrence Road Chorley Lancashire PR7 2DP |
Director Name | Melvyn William Boulton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 1998) |
Role | Director/Company Secretary |
Correspondence Address | 441 Stockport Road West Bredbury Stockport Cheshire SK6 2BG |
Director Name | Terence Harry Lawton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(2 days after company formation) |
Appointment Duration | 1 day (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 32 Sawpit Lane Brocton Stafford ST17 0TE |
Secretary Name | Melvyn William Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 1998) |
Role | Director/Company Secretary |
Correspondence Address | 441 Stockport Road West Bredbury Stockport Cheshire SK6 2BG |
Director Name | Robert Timperley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2002) |
Role | Transport Proprietor |
Correspondence Address | 91 Cronton Lane Widnes Cheshire WA8 5AP |
Secretary Name | David Mark Furnival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Salesman |
Correspondence Address | 84 Cairns Crescent Blacon Chester Cheshire CH1 5JF Wales |
Director Name | Dorothy Elizabeth Ellis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2001) |
Role | Accounts |
Correspondence Address | 2 Ridgeway Close Connams Quay Deeside Clwyd CH5 4LZ Wales |
Secretary Name | Dorothy Elizabeth Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2001) |
Role | Accounts |
Correspondence Address | 2 Ridgeway Close Connams Quay Deeside Clwyd CH5 4LZ Wales |
Secretary Name | David Mark Furnival |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 2006) |
Role | Salesman |
Correspondence Address | 84 Cairns Crescent Blacon Chester Cheshire CH1 5JF Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 18 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £2,590 |
Cash | £1,643 |
Current Liabilities | £7,720 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 January 2009 | Application for striking-off (1 page) |
10 October 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
30 July 2008 | Return made up to 21/07/08; full list of members (8 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 September 2007 | Return made up to 21/07/07; no change of members (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 December 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
19 September 2006 | Return made up to 21/07/06; full list of members (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 October 2005 | Return made up to 21/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
23 April 2003 | Ad 25/03/03--------- £ si 1500@1=1500 £ ic 700/2200 (2 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Ad 26/03/03--------- £ si 300@1=300 £ ic 2200/2500 (2 pages) |
23 April 2003 | Nc inc already adjusted 25/03/03 (1 page) |
23 April 2003 | Conve 25/03/03 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: unit 20 zone 1 deeside industrial estate deeside flintshire CH5 2LR (1 page) |
22 December 2002 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: unit 2 deeside enterprise centre rowleys drive shotton deeside clwyd CH5 1PP (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 November 2001 | Return made up to 21/07/01; full list of members (8 pages) |
7 August 2001 | New secretary appointed (2 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
15 July 1999 | Ad 09/06/99--------- £ si 346@1=346 £ ic 114/460 (2 pages) |
18 April 1999 | Director resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: unit 14 deeside enterprise centre, rowleys drive shotton deeside flintshire CH5 1PP (1 page) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 December 1998 | Return made up to 21/07/98; full list of members (8 pages) |
25 June 1998 | New secretary appointed (2 pages) |
31 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Ad 15/09/97--------- £ si 15@1=15 £ ic 99/114 (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |