Langley Lodge Lane
Kings Langley
Hertfordshire
WD4 8QN
Secretary Name | Joseph Paul Robert Jullien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(same day as company formation) |
Role | Technical Manager |
Correspondence Address | Sunbury Hill Farm Langley Lodge Lane Kings Langley Hertfordshire WD4 8QN |
Director Name | Mrs Valerie Phyllis Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 October 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Stonecroft Gardens Shepley Huddersfield West Yorkshire HD8 8EX |
Director Name | Mrs Helen Patricia Davies |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 October 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bradgate House 346 Leymoor Road Golcar Huddersfield West Yorkshire HD7 4QL |
Director Name | Anne Barbara Todd |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 Isherwood Drive Marple Stockport Cheshire SK6 6JD |
Director Name | Arthur Jamies Curry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2000) |
Role | Consultant |
Correspondence Address | Braemar Dingle Lane Winsford Cheshire CW7 1AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.cheshireconsultantslimited.co.uk/ |
---|
Registered Address | 17 King Street Khutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,471 |
Cash | £2,525 |
Current Liabilities | £34,298 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Application for striking-off (1 page) |
25 March 2002 | Director resigned (1 page) |
13 April 2001 | Return made up to 08/04/01; full list of members
|
11 August 2000 | Ad 01/07/00--------- £ si 82@1=82 £ ic 466/548 (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
1 June 2000 | Ad 02/05/00--------- £ si 148@1=148 £ ic 318/466 (2 pages) |
8 May 2000 | Return made up to 08/04/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 December 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
26 July 1999 | Ad 01/06/99--------- £ si 316@1=316 £ ic 2/318 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | £ nc 100/100000 09/04/99 (1 page) |
18 April 1999 | Resolutions
|
14 April 1999 | Return made up to 08/04/99; full list of members
|
27 April 1998 | Ad 08/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
15 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |