Boughton Heath
Chester
CH3 5SA
Wales
Director Name | Roger Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Belgrave Road Boughton Heath Chester CH3 5SA Wales |
Secretary Name | Irene Cale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Belgrave Road Boughton Heath Chester CH3 5SA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Hunter Street Chester Cheshire CH1 2AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £15,189 |
Cash | £19,560 |
Current Liabilities | £17,165 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2005 | Application for striking-off (1 page) |
23 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
21 January 2003 | Return made up to 11/11/02; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
20 December 2001 | Return made up to 11/11/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: c/o conway & co 16 white friars chester CH1 1NZ (1 page) |
16 May 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 March 2000 | Return made up to 11/11/99; full list of members (6 pages) |
16 December 1998 | Return made up to 11/11/98; full list of members
|
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1997 | Incorporation (20 pages) |