Waverton
Chester
Cheshire
CH3 7NN
Wales
Director Name | Mrs Rosemary Daly |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Ringway Waverton Chester Cheshire CH3 7NN Wales |
Director Name | Mr Richard Rhys Owen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meddiant Moelfre Abergele Clwyd LL22 9RF Wales |
Secretary Name | James Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Ringway Waverton Chester Cheshire CH3 7NN Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 8 Waverton Business Park Waverton Chester CH3 7PD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Rowton |
Ward | Chester Villages |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2008 | Application for striking-off (1 page) |
31 March 2008 | Appointment terminate, director nicola daly logged form (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | Return made up to 07/08/06; full list of members (8 pages) |
2 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
11 August 2003 | Return made up to 07/08/03; full list of members (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: unit 6 waverton business park waverton chester cheshire CH3 7PD (1 page) |
16 August 2000 | Return made up to 21/08/00; full list of members (8 pages) |
27 June 2000 | Amended accounts made up to 31 December 1999 (5 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 October 1999 | Return made up to 21/08/99; no change of members (4 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 April 1999 | Ad 26/03/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
30 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
30 June 1998 | Ad 22/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Registered office changed on 10/02/98 from: crown house 64 whitchchurch road cardiff CF4 3LX (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
21 August 1997 | Incorporation (16 pages) |