Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary Name | Ms Fiona Elaine Barbara Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bradeley Green Cottages Bradeley Green Whitchurch Shropshire SY13 4HE Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Fiona Elaine Barbara Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kenwardly Road Willerby Hull East Yorkshire HU10 6LY |
Registered Address | Bradeley Green Farm Tarporley Road Whitchurch Shropshire SY13 4HD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wirswall |
Ward | Wrenbury |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2007 | Application for striking-off (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
21 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
13 September 2002 | Return made up to 04/09/02; full list of members (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 September 2001 | Return made up to 04/09/01; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby north humberside HU14 3LE (1 page) |
9 November 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
12 September 2000 | Return made up to 04/09/00; full list of members
|
27 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Return made up to 04/09/99; full list of members
|
29 October 1998 | Resolutions
|
14 October 1998 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 September 1998 | Incorporation (18 pages) |