Church Road, Saughall
Chester
Cheshire
CH1 6EP
Wales
Secretary Name | Neil Barclay Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oaklands Guilden Sutton Cheshire CH3 7HE Wales |
Director Name | Christopher Paul Towers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 June 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Dorrington Little Longnor Shrewsbury SY5 7QF Wales |
Secretary Name | Ian Michael Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 27 Coppice Road Poynton Stockport Cheshire SK12 1SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2000 | Application for striking-off (1 page) |
23 February 2000 | Return made up to 16/12/99; full list of members
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: longden house 105 longden road shrewsbury SY3 9DZ (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
18 May 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
26 February 1999 | New director appointed (3 pages) |
11 February 1999 | Memorandum and Articles of Association (9 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 1999 | Company name changed fieldfactor LIMITED\certificate issued on 08/02/99 (2 pages) |
16 December 1998 | Incorporation (13 pages) |