Howarden
Chester
CH5 3GE
Wales
Director Name | Jonathan Phillip Vokes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 July 2004) |
Role | Marketing |
Correspondence Address | Seafield Ballymascanlon Dundalk Louth 000000 |
Secretary Name | Jonathan Phillip Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 July 2004) |
Role | Marketing |
Correspondence Address | Seafield Ballymascanlon Dundalk Louth 000000 |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Craig David Stevens |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dormer Close Rowton Chester Cheshire CH3 7SA Wales |
Secretary Name | Mark Arthur Vokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeside Mews Chorlton By Backford Chester CH2 4DB Wales |
Director Name | Neil Branthwaite |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 November 2000) |
Role | Commercial |
Correspondence Address | 17 Boundary Road West Kirby Wirral Merseyside CH48 1LE Wales |
Director Name | Richard Clarke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 16 July 2001) |
Role | Marketing |
Correspondence Address | 104 Main Road Moulton Northwich Cheshire CW9 8PE |
Director Name | Leslie Steven Russell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 November 2000) |
Role | Sales |
Correspondence Address | 17 Boundary Road West Kirby Wirral Merseyside L48 1LE |
Secretary Name | Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 46 Wallerscote Road Weaverham Northwich Cheshire CW8 3JT |
Secretary Name | Amanda Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 25 October 2001) |
Role | Office Manager |
Correspondence Address | 102 Newry Park East Chester Cheshire CH2 2BE Wales |
Director Name | Cyd Alan Davies Hindle |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 November 2001) |
Role | Computer Consultant |
Correspondence Address | 5 Fedwen Arian Penymynydd Flintshire CH4 0XA Wales |
Director Name | David Ian Ferguson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | Tall Trees Northwich Road Dutton Cheshire WA4 4JY |
Secretary Name | Cyd Alan Davies Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 November 2001) |
Role | Computer Consultant |
Correspondence Address | 5 Fedwen Arian Penymynydd Flintshire CH4 0XA Wales |
Director Name | Jonathan Phillip Vokes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 06 March 2002) |
Role | Operations Director |
Correspondence Address | Ballymascanlon Dundalk Louth Ireland |
Secretary Name | Jonathan Vokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 06 March 2002) |
Role | Secretary |
Correspondence Address | Seafield Ballymascanlon Dundalk Irish |
Director Name | Joe McGoldrick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 190 Old Junction Road Mullybreslin Irvinestown BT94 1HB Northern Ireland |
Director Name | Mr Craig David Stevens |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croft Close Rowton Chester CH3 7QQ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Regus House Parkside Heron Way Chester Business Park Chester Cheshire CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2003 | Director resigned (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned;director resigned (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 19/06/01; full list of members
|
9 August 2001 | New secretary appointed (1 page) |
9 August 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
20 February 2001 | Particulars of mortgage/charge (5 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: durwen house stanley place chester cheshire CH1 2LU (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: north west registration services 9 abbey square, chester cheshire CH1 2HU (1 page) |
22 June 2000 | Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2000 | New director appointed (2 pages) |