Chester
Cheshire
CH3 5TE
Wales
Director Name | John Frederick Littler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 15 Stocks Lane Chester Cheshire CH3 5TE Wales |
Secretary Name | Helen Beverly Littler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 15 Stocks Lane Chester Cheshire CH3 5TE Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 15 Stocks Lane Boughton Chester Cheshire CH3 5TE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £3,900 |
Net Worth | -£4,807 |
Cash | £2 |
Current Liabilities | £7,111 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
5 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
14 July 2005 | Full accounts made up to 30 April 2005 (9 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
9 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 June 2004 | Return made up to 07/04/04; full list of members
|
20 June 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 April 2003 | Return made up to 07/04/03; full list of members
|
19 June 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: S12 chester enterprise centre hoole bridge chester cheshire CH2 3NE (1 page) |
20 April 2001 | Return made up to 07/04/01; full list of members
|
4 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
20 April 2000 | Return made up to 07/04/00; full list of members
|
19 April 1999 | Registered office changed on 19/04/99 from: 16 st john street london EC1M 4AY (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Incorporation (15 pages) |