Handbridge
Chester
Cheshire
CH4 7LG
Wales
Director Name | Mr Mark Anthony Cox |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Crofton Cottage Bath Road Swineford South Gloucestershire BS30 6LW |
Secretary Name | Graham Blackwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Quarry Close Handbridge Chester Cheshire CH4 7LG Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 46 Watergate Street Chester CH1 2LA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£57,825 |
Current Liabilities | £86,474 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members
|
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 July 2001 | Ad 01/04/01--------- £ si 220@1 (2 pages) |
20 July 2001 | Particulars of contract relating to shares (4 pages) |
20 July 2001 | Ad 01/03/01--------- £ si 4179@1 (2 pages) |
20 July 2001 | Particulars of contract relating to shares (4 pages) |
29 June 2001 | Return made up to 20/04/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: 1 quarry close handbridge chester cheshire CH4 7LG (1 page) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |