Vicars Cross
Chester
Cheshire
CH3 5PW
Wales
Secretary Name | Angela Patricia Huntriss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 2 Cedar Park Chester Cheshire CH3 5PW Wales |
Director Name | Adrian Phillip Bayley Long |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Secretary Name | Bryan George Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Alderney Close Macclesfield Cheshire SK11 8SP |
Director Name | Dorothy Anne Long |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Secretary Name | Adrian Phillip Bayley Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bexton Road Knutsford Cheshire WA16 0DX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1 Melford Court Hardwick Grange, Woolston Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members
|
31 May 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
11 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
11 July 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
8 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
14 December 2000 | Company name changed cse space management LIMITED\certificate issued on 15/12/00 (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Director resigned (2 pages) |
27 July 2000 | Secretary resigned (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
27 July 2000 | New director appointed (2 pages) |