Almington
Market Drayton
Shropshire
TF9 2PL
Director Name | Mr Andrew Piggott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 October 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Arduinus 5 Blakeley Dell Raby Mere Wirral Merseyside CH63 0NJ Wales |
Secretary Name | Mr Ron Oswald Addis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Lyonshall Kington Herefordshire HR5 3JN Wales |
Director Name | Mr Richard Geoffrey Lee |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Windsor House Pepper Street Chester CH1 1DF Wales |
Director Name | Mr Russell Pearsall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Bluestone House Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Secretary Name | Mr Russell Pearsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Bluestone House Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Secretary Name | Richard Geoffrey Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 2 3 Stanley Place Chester Cheshire CH1 2LU Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,427 |
Cash | £28,334 |
Current Liabilities | £80,664 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 10 nicholas street chester CH1 2NX (1 page) |
8 May 2006 | Return made up to 22/04/06; full list of members
|
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 June 2004 | Return made up to 22/04/04; full list of members
|
25 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
19 March 2003 | Return made up to 22/04/02; full list of members
|
11 September 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 28 October 2001 (7 pages) |
20 May 2002 | Accounting reference date extended from 21/10/02 to 31/12/02 (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 43 regent street wrexham LL11 1RY (1 page) |
29 August 2001 | Total exemption small company accounts made up to 28 October 2000 (8 pages) |
15 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: bluestone house clay lane endon stoke-on-trent staffordshire ST9 9DE (1 page) |
12 July 2000 | Accounts for a small company made up to 28 October 1999 (7 pages) |
25 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
1 July 1999 | Return made up to 22/04/99; full list of members (6 pages) |
22 February 1999 | Accounting reference date extended from 30/04/99 to 21/10/99 (1 page) |
27 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (17 pages) |