Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Secretary Name | Angela Patricia Huntriss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2004(6 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 2 Cedar Park Chester Cheshire CH3 5PW Wales |
Director Name | Adrian Phillip Bayley Long |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(3 days after company formation) |
Appointment Duration | 6 years (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Director Name | Bryan George Williamson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2003) |
Role | Accountant |
Correspondence Address | 7 Alderney Close Macclesfield Cheshire SK11 8SP |
Secretary Name | Bryan George Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2003) |
Role | Accountant |
Correspondence Address | 7 Alderney Close Macclesfield Cheshire SK11 8SP |
Director Name | Dorothy Anne Long |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Secretary Name | Adrian Phillip Bayley Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Melford Court Hardwick Grange Woolston Warrington WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
20 July 2006 | Director resigned (1 page) |
27 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
17 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
5 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
14 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
15 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
23 September 1999 | Return made up to 11/09/99; full list of members (4 pages) |
26 October 1998 | Accounting reference date shortened from 30/09/99 to 31/01/99 (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
25 September 1998 | Director resigned (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Secretary resigned (2 pages) |
11 September 1998 | Incorporation (10 pages) |