Bunbury
Tarporley
Cheshire
CW6 9RB
Secretary Name | Christine Dorothy Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 1 Fair View Close Barnton Northwich Cheshire CW8 4HH |
Director Name | Adrian Edward Leslie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 131 Waterloo Warehouse Waterloo Road Liverpool Merseyside L3 0BQ |
Secretary Name | Yvonne Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mollington Road Wallasey Merseyside Wirral L44 9BB |
Secretary Name | Mr Alan Henry Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 19 Darkie Meadow Bunbury Tarporley Cheshire CW6 9RB |
Director Name | Henry Wilmore Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1999(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 1103 Kam Drive Blacksburg Virginia 24060 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,750 |
Cash | £86 |
Current Liabilities | £983 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: dibb lupton alsop india building india buildings liverpool merseyside L2 0NH (1 page) |
7 November 2000 | Return made up to 15/07/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 15/07/99; full list of members (6 pages) |
5 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Incorporation (16 pages) |