Christleton
Chester
CH3 7AG
Wales
Secretary Name | John Andrew Lea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 January 2002) |
Role | Hairdresser |
Correspondence Address | Christleton House Pepper Street Christleton Chester CH3 7AG Wales |
Director Name | Simon Cranston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 January 2002) |
Role | Hairdresser |
Correspondence Address | 40 Chapel Terrace Chapel Lane Great Boughton Chester CH3 5EN Wales |
Secretary Name | Simon Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 40 Chapel Terrace Chapel Lane Great Boughton Chester CH3 5EN Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
16 January 2001 | Return made up to 19/11/00; full list of members
|
4 January 2001 | Registered office changed on 04/01/01 from: bulcock & co 10 bull ring, high street northwich cheshire CW9 5BS (1 page) |
24 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
23 January 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page) |
25 August 1999 | Director resigned (1 page) |
19 November 1998 | Incorporation (13 pages) |