Marlston Cum Lache
Chester
CH4 9JZ
Wales
Secretary Name | Philomena Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 27 August 2008) |
Role | Book Keeper |
Correspondence Address | 23 Forest Drive Broughton Chester Cheshire CH4 0QT Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 56 Circular Drive Lache Chester CH4 8DS Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Brittania Driveways River Lane Saltney Chester CH4 8RH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £195,532 |
Cash | £159,168 |
Current Liabilities | £26,766 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Application for striking-off (1 page) |
24 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 22/12/06; full list of members (2 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: river lane saltney chester cheshire CH4 8RH (1 page) |
21 January 2003 | Return made up to 29/12/02; no change of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: montrose house clayhill neston south wirral CH64 3RU (1 page) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members
|
7 January 2000 | Return made up to 29/12/99; full list of members
|
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
27 October 1999 | Accounts made up to 31 March 1999 (11 pages) |
12 October 1999 | Director's particulars changed (1 page) |
30 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
4 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Memorandum and Articles of Association (5 pages) |
16 February 1998 | Resolutions
|
29 December 1997 | Incorporation (17 pages) |