Wynnstay Lane, Marford
Wrexham
Clwyd
LL12 8YA
Wales
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 January 2007) |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Martin Anthony Timothy Lundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Car Dealer |
Correspondence Address | 56 Marlowe Road Rudheath Northwich Cheshire CW9 7GA |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Henry R Davis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2001(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 August 2005) |
Correspondence Address | 1 Hunter Street Chester Cheshire CH1 2AR Wales |
Registered Address | 1 Hunter Street Chester Cheshire CH1 2AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £78,664 |
Cash | £29,832 |
Current Liabilities | £26,791 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
13 December 2005 | Company name changed john horton cars LIMITED\certificate issued on 13/12/05 (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
17 March 2005 | Return made up to 30/11/04; full list of members (6 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: little wynnstay wynnstay lane, marford wrexham clwyd LL12 8YA (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
24 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
19 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
19 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Return made up to 30/11/00; full list of members
|
29 December 2000 | Ad 31/10/00--------- £ si 57998@1=57998 £ ic 1/57999 (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: c/o north west registration services 9 abbey square chester, cheshire CH1 2HU (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |