Waverton
Chester
Cheshire
CH3 7NQ
Wales
Director Name | Mark Andrew Swift |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Vine Road Great Sutton Ellesmere Port Cheshire CH66 2XX Wales |
Secretary Name | Mark Andrew Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Vine Road Great Sutton Ellesmere Port Cheshire CH66 2XX Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 24 The Borders Industrial Park River Lane, Saltney Chester Cheshire CH4 8RJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
20 May 2002 | Return made up to 11/05/02; full list of members
|
22 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Incorporation (10 pages) |