57 Tarvin Road, Littleton
Chester
CH3 7DD
Wales
Director Name | Martin Terry Stevens |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Orchard Place Abbots Lane Penyffordd Chester Flintshire CH4 0GY Wales |
Secretary Name | John James Lyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood 57 Tarvin Road, Littleton Chester CH3 7DD Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Net Worth | -£14,516 |
Current Liabilities | £76,122 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2003 | Voluntary strike-off action has been suspended (1 page) |
1 July 2003 | Application for striking-off (1 page) |
23 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 April 2002 | Return made up to 17/03/02; full list of members
|
27 February 2002 | S-div 18/02/02 (1 page) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 29/31 alvis road sandycroft engineer park deeside clwyd CH5 2QB (2 pages) |
6 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
16 November 2000 | Ad 09/11/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
16 October 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
17 March 2000 | Incorporation (14 pages) |