28 Tarvin Road, Littleton
Chester
CH3 7DG
Wales
Secretary Name | Angela Mary Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 February 2006) |
Role | Secretary |
Correspondence Address | Thornleigh 28 Tarvin Road, Littleton Chester CH3 7DG Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Thornleigh 28 Tarvin Road Littleton Chester Cheshire CH3 7DG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Littleton |
Ward | Chester Villages |
Built Up Area | Littleton |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 February 2002 | Return made up to 09/02/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 8 woodham close hartford northwich cheshire CW8 1SG (1 page) |
18 April 2001 | Return made up to 09/02/01; full list of members (6 pages) |
8 May 2000 | Company name changed timedrop LIMITED\certificate issued on 09/05/00 (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: the britannia suite st james's buildings 79 oxford st manchester, lancashire, M1 6FR (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (2 pages) |
4 May 2000 | Secretary resigned (1 page) |