Kelsall
Tarporley
Cheshire
CW6 0PD
Director Name | Dr John Stephen Hood |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 April 2009) |
Role | Doctor |
Correspondence Address | 7 Garden Court Canal Street Chester Cheshire CH1 4HA Wales |
Secretary Name | John Derick Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 April 2009) |
Role | Shopkeeper |
Correspondence Address | The Chalet Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Baker Tilly The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 June 2006 | Return made up to 10/04/06; full list of members (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 January 2005 | Return made up to 10/04/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
9 December 2002 | Return made up to 10/04/02; full list of members (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: durwen house stanley place chester cheshire CH1 2LU (1 page) |
22 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
21 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 March 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Incorporation (18 pages) |