Cholmondeley
Malpas
Cheshire
SY14 8AJ
Wales
Secretary Name | Jennifer Suzanne Foden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(6 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Park House Cholmondeley Malpas Cheshire SY14 8AJ Wales |
Director Name | Nicholas Robert Cooper |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 April 2009) |
Role | Estate Agent |
Correspondence Address | 51 Victoria Street Douglas Isle Of Man IM1 2LD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Jolliffe And Co Commercial Department Exchange House White Friars Chester CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£61,721 |
Cash | £6,102 |
Current Liabilities | £234,816 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Return made up to 15/05/06; full list of members (6 pages) |
4 June 2007 | Return made up to 15/05/05; no change of members (6 pages) |
17 May 2007 | Return made up to 15/05/03; no change of members
|
25 April 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2007 | New director appointed (2 pages) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 February 2003 | Return made up to 15/05/02; full list of members (6 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Return made up to 15/05/01; full list of members (6 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 120 east road london N1 6AA (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
29 May 1998 | Company name changed nedload LIMITED\certificate issued on 01/06/98 (2 pages) |
15 May 1998 | Incorporation (15 pages) |