Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
Director Name | Andries Cornelius Watkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 January 2005) |
Role | Manager |
Correspondence Address | Daleside Liverpool Road Chester Cheshire CH2 4BA Wales |
Director Name | Brian Gordon Hill |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 September 2003) |
Role | Businessman |
Correspondence Address | Daleside Liverpool Road Chester Cheshire CH2 4BA Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Daleside Liverpool Road Chester Cheshire CH2 4BA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Moston |
Ward | Upton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £44,714 |
Net Worth | -£915 |
Current Liabilities | £4,001 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2004 | Application for striking-off (1 page) |
25 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2004 | Withdrawal of application for striking off (1 page) |
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2004 | Application for striking-off (1 page) |
26 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 September 2003 | Director resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 21 saint werburgh street chester cheshire CH1 2DY (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 December 2001 | Return made up to 08/12/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 08/12/00; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 1 teterfield house 55 station rd horrabridge yelverton devon PL20 7ST (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
17 December 1998 | Company name changed weston wells LIMITED\certificate issued on 18/12/98 (2 pages) |
8 December 1998 | Incorporation (19 pages) |