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, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 June 2005) |
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, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 June 2005) |
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 | 19 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 | 19 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 | 19 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 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2005 | Application for striking-off (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 May 2003 | Return made up to 19/04/03; 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 19/04/02; 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) |
30 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |