Mickle Trafford
Chester
Cheshire
CH2 4QH
Wales
Secretary Name | Mrs Jennifer Lynne Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Regency Court Mickle Trafford Chester Cheshire CH2 4QH Wales |
Director Name | Christopher Buckley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 6 Eliot Close Ewloe Deeside Clwyd CH5 3TW Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (2 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 139 red bank road bispham blackpool lancashire FY2 9HZ (1 page) |
1 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
12 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
12 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 288/290 church street blackpool lancashire FY1 3QA (1 page) |
10 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
8 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
10 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
12 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
25 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
9 March 2001 | Director resigned (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
11 July 2000 | New director appointed (2 pages) |
21 June 2000 | Ad 16/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 April 2000 | Incorporation (15 pages) |
7 April 2000 | Secretary resigned (1 page) |