Croft Drive West
Caldy
CH48 2JG
Wales
Director Name | Mr Christopher Daffy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alders Road Disley Stockport Cheshire SK12 2LJ |
Director Name | Michael Victor Williams |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Director Quantity Surveyor |
Correspondence Address | Dawpool Reach Croft Drive West Caldy Wirral CH48 2JG Wales |
Secretary Name | Mr Donald William Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Butts Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Secretary Name | Michael Victor Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | Dawpool Reach Croft Drive West Caldy Wirral CH48 2JG Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£46,930 |
Current Liabilities | £46,930 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 January 2003 | Director resigned (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
28 August 2001 | Return made up to 12/08/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
6 October 2000 | Return made up to 12/08/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 October 1999 | Ad 22/02/99--------- £ si 6000@1 (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Ad 20/10/98--------- £ si 15000@1 (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Ad 07/06/99--------- £ si 10500@1 (2 pages) |
11 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
11 October 1999 | New director appointed (2 pages) |
18 September 1998 | Company name changed club - nautique LIMITED\certificate issued on 21/09/98 (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (15 pages) |