Chester
Cheshire
CN4 7BH
Director Name | Colin Phillip Williams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 12 August 2003) |
Role | Independent Financial Adviser |
Correspondence Address | Dulas Lodge Dolwen Abergele Clwyd LL22 8NG Wales |
Secretary Name | Phillip Ridgway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 58 Meadows Lane Handbridge Chester CH4 7BH Wales |
Director Name | Kevin Lawrence Bennett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | IFA |
Correspondence Address | 1 Woodlands Court Tanyfron Road Tanyfron Clwyd LL11 5SX Wales |
Secretary Name | Anne Jeffreys Fennah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Cottage 1 Woodlands Court Farm Lane Tanyfron Wrexham Clwyd LL11 5SF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Liverpool House Lower Bridge Street Chester Cheshire CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2003 | Application for striking-off (1 page) |
14 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 August 2000 | Return made up to 13/08/00; full list of members
|
20 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
19 August 1999 | Return made up to 13/08/99; full list of members (8 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 1ST floor harvest house 37 peter street manchester M2 5QD (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Ad 12/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 1998 | Incorporation (17 pages) |