Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Mrs Susan Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Bolton Lancashire BL1 5DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2008 | Application for striking-off (1 page) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
11 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
14 June 2003 | Return made up to 25/05/03; full list of members
|
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 September 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
9 June 2000 | Ad 25/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (5 pages) |
31 May 2000 | Director resigned (2 pages) |
25 May 2000 | Incorporation (10 pages) |