Bickerton
Chester
Cheshire
SY14 8AY
Wales
Secretary Name | Mr Terence Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(12 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Woodside, Kelsall Tarporley Cheshire CW6 0TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | John Lansbury (Unlimited Company) (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 26 July 1999) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 26 July 1999) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
Registered Address | Warwick House Woodside, Kelsall Tarporley Cheshire CW6 0TG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Ashton Hayes and Horton-cum-Peel |
Ward | Tarvin and Kelsall |
Year | 2014 |
---|---|
Net Worth | £23 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 September 2002 | Return made up to 27/07/02; full list of members (6 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: broxwood townfield lane mollington chester cheshire CH1 6LB (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 October 2001 | Return made up to 27/07/01; no change of members (6 pages) |
15 December 2000 | Secretary's particulars changed (1 page) |
15 December 2000 | Return made up to 27/07/00; no change of members
|
15 December 2000 | Registered office changed on 15/12/00 from: 3 onston lane crowton northwich cheshire CW8 2TS (1 page) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Secretary resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 1 cloth court cloth fair london EC1A 7LS (1 page) |
24 June 1999 | Ad 28/08/98--------- £ si 21@1=21 £ ic 2/23 (2 pages) |
3 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1998 | Incorporation (13 pages) |