Kelsall
Tarporley
Cheshire
CW6 0NT
Director Name | Mr Anthony John Robinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(1 month after company formation) |
Appointment Duration | 10 years (closed 11 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Earl Edwin Mews Dodington Whitchurch Shropshire SY13 1DT Wales |
Secretary Name | Carolyn Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(1 month after company formation) |
Appointment Duration | 10 years (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Road Kelsall Tarporley Cheshire CW6 0NT |
Director Name | Brian David Hamill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 2 Heron Close Farndon Chester Cheshire CH3 6RQ Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 3 Canalside Tattenhall Chester CH3 9BD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tattenhall and District |
Ward | Tattenhall |
Year | 2014 |
---|---|
Net Worth | £1,495 |
Cash | £771 |
Current Liabilities | £715 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2005 | Return made up to 08/07/05; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 September 2003 | Return made up to 08/07/03; full list of members
|
24 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
3 August 2001 | Return made up to 08/07/01; full list of members
|
8 March 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
22 August 2000 | Return made up to 08/07/00; full list of members
|
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: suite 23425 72 new bond street london W1Y 9DD (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Incorporation (16 pages) |