Waverton
Chester
Cheshire
CH3 7PF
Wales
Secretary Name | Mr Thomas Gerald Lenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ward Terrace Hoole Chester CH2 3AS Wales |
Director Name | Mr Roger George Cole |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 44 Crowshott Avenue Stanmore Middlesex HA7 1HU |
Director Name | Mrs Ruth Shirley Gans Cole |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 44 Crowshott Avenue Stanmore Middlesex HA7 1HU |
Director Name | Alan Arthur James Rickett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2002) |
Role | Sales Director |
Correspondence Address | 12 Filsham Drive Bexhill On Sea East Sussex TN40 2RX |
Secretary Name | Mrs Ruth Shirley Gans Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2003) |
Role | Administration Director |
Correspondence Address | 44 Crowshott Avenue Stanmore Middlesex HA7 1HU |
Secretary Name | Nicholas Edward Russell Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 October 2003) |
Role | Consultant |
Correspondence Address | 7 Tudor Way Chester Cheshire CH3 5XQ Wales |
Secretary Name | Lisa Melanie Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2005) |
Role | Manager |
Correspondence Address | Plas Hendre Village Road Nercwys Mold Clwyd CH7 4EL Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: richmond place, 127 boughton chester cheshire CH3 5BH (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of debenture register (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 68 argyle street birkenhead wirral CH41 6AF (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 25/10/05; full list of members (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 25/10/04; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Return made up to 25/10/02; full list of members (8 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
21 February 2003 | New director appointed (1 page) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | Director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
20 March 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 25/10/01; full list of members (7 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
10 November 1999 | Ad 14/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: regency house,33 wood street barnet hertfordshire EN5 4BE (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 October 1999 | Director resigned (1 page) |
11 October 1999 | Incorporation (17 pages) |