Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 December 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Mr Mark Bates |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenn Brook House Old Wickford Road Sth Woodham Ferrers Essex CM3 5QU |
Director Name | Russell Mark Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Proposed Director |
Correspondence Address | The Cottage Yew Tree Barns Springe Lane Baddiley Nantwich Cheshire CW5 8ND |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Paul Gerard Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | Mr John Graham Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 September 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2006 | Application for striking-off (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 August 2005 | Resolutions
|
8 August 2005 | Registered office changed on 08/08/05 from: second avenue deeside industrial park deeside clwyd CH5 2NW (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New director appointed (4 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
7 December 2002 | Director resigned (1 page) |
11 November 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 September 2001 | New director appointed (7 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 February 2001 | New director appointed (4 pages) |
12 February 2001 | New director appointed (4 pages) |
16 January 2001 | Director resigned (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 August 2000 | Resolutions
|
17 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
10 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
26 August 1999 | Ad 05/08/99--------- £ si 1@10=10 £ ic 2/12 (2 pages) |
26 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 July 1999 | Incorporation (17 pages) |
26 July 1999 | Secretary resigned (1 page) |