Rudheath
Northwich
Cheshire
CW9 7JE
Director Name | Karen Fairhurst |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 57 East Avenue Rudheath Northwich Cheshire CW9 7JE |
Secretary Name | Mr Philip Fairhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 August 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 East Avenue Rudheath Northwich Cheshire CW9 7JE |
Director Name | Karen Fairhurst |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 East Avenue Rudheath Northwich Cheshire CW9 7JE |
Secretary Name | Mr Philip Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Chartered Electrical |
Country of Residence | United Kingdom |
Correspondence Address | 57 East Avenue Rudheath Northwich Cheshire CW9 7JE |
Secretary Name | Robert David Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 Lache Hall Crescent Chester CH4 7NF Wales |
Director Name | Regit Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Regit Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: cheshire innovation park po box 1 poole lane ince chester cheshire CH1 3SH (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
6 May 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
19 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members
|
21 December 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of contract relating to shares (3 pages) |
9 March 2002 | Ad 01/02/01--------- £ si 14996@1 (1 page) |
25 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
12 April 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 1 curzon street saltney cheshire CH4 8BP (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
8 February 2001 | Nc inc already adjusted 01/02/01 (2 pages) |
8 February 2001 | Resolutions
|
4 January 2001 | Registered office changed on 04/01/01 from: regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page) |
4 January 2001 | Secretary resigned (1 page) |
5 December 2000 | Ad 29/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Ad 11/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
11 October 2000 | Incorporation (12 pages) |