Cholmondeley Park
Cholmondeley Malpas
Cheshire
SY14 8HB
Wales
Director Name | David Robert Sutton Warrington |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | The Old Gardens Cholmondeley Malpas Cheshire SY14 8HB Wales |
Secretary Name | David Robert Sutton Warrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | The Old Gardens Cholmondeley Malpas Cheshire SY14 8HB Wales |
Secretary Name | Elizabeth Sharon Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 26 June 2001) |
Role | Accounts Clerk |
Correspondence Address | Foel View Wern Road Rhosesmor Mold Clwyd CH7 6PY Wales |
Director Name | Michael Walter Taylor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Machynlleth Way Connahs Quay Deeside Clwyd CH5 4UG Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Chester House 20 Chester Street Mold Flintshire CH7 1ES Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2000 | Strike-off action suspended (1 page) |
20 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | Strike-off action suspended (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
3 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (13 pages) |