Middlewich
Cheshire
CW10 0PH
Director Name | Darrell Patrick Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Harrell House Bistre Avenue Buckley Flintshire CH7 2JE Wales |
Secretary Name | Edna Esther Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hafod Lodge Hafod Drive, Gwernymynydd Mold Flintshire CH7 5JY Wales |
Secretary Name | Steven Lloyd Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 July 2006) |
Role | Accountant |
Correspondence Address | 56 Alexandra Road Belle View Wrexham LL13 7SH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37/43 White Friars Chester Cheshire CH1 1QD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£48,780 |
Cash | £426 |
Current Liabilities | £49,298 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
28 October 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 August 2005 | Annual return made up to 26/07/05 (2 pages) |
3 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
11 August 2004 | Annual return made up to 26/07/04 (4 pages) |
5 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
5 August 2003 | Annual return made up to 26/07/03 (4 pages) |
24 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
7 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
31 July 2001 | Annual return made up to 26/07/01 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 October 2000 | Annual return made up to 26/07/00
|
3 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
12 August 1999 | Annual return made up to 26/07/99
|
24 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 September 1998 | Annual return made up to 30/07/98 (4 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
30 July 1997 | Incorporation (21 pages) |