Chester
Cheshire
CH4 7LP
Wales
Director Name | Mr John Stephen Torkington |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(5 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Rostherne Knutsford Cheshire WA16 6SB |
Secretary Name | D B S S Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 June 2010) |
Correspondence Address | Montrose House Clayhill Park Neston Wirral CH64 3RU Wales |
Secretary Name | John Stephen Torkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Sunrise Apartment The Righi Rocky Lane Tattenhall Cheshire CH3 9HJ Wales |
Secretary Name | Philip Roy Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 8 Gleneagles Road Urmston Manchester Lancashire M41 8SE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 Perimeter Drive Aviation Park Flint Road Chester Cheshire CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (4 pages) |
17 February 2010 | Application to strike the company off the register (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
13 November 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
16 March 2009 | Return made up to 09/02/09; full list of members (8 pages) |
16 March 2009 | Return made up to 09/02/09; full list of members (8 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
18 February 2008 | Full accounts made up to 28 February 2007 (11 pages) |
18 February 2008 | Full accounts made up to 28 February 2007 (11 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (8 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (8 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
18 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
19 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
19 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: st marks house 52 saint marks road chester cheshire CH4 8DQ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: st marks house 52 saint marks road chester cheshire CH4 8DQ (1 page) |
12 October 2005 | Full accounts made up to 28 February 2005 (11 pages) |
12 October 2005 | Full accounts made up to 28 February 2005 (11 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
3 September 2004 | Full accounts made up to 29 February 2004 (10 pages) |
3 September 2004 | Full accounts made up to 29 February 2004 (10 pages) |
16 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 28 February 2003 (10 pages) |
15 September 2003 | Full accounts made up to 28 February 2003 (10 pages) |
13 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 28 February 2002 (10 pages) |
24 October 2002 | Full accounts made up to 28 February 2002 (10 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
12 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
17 April 2001 | Ad 28/01/01--------- £ si [email protected]=49410 £ ic 1/49411 (11 pages) |
17 April 2001 | Ad 28/01/01--------- £ si [email protected]=49410 £ ic 1/49411 (11 pages) |
27 March 2001 | S-div 28/02/01 (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
27 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
27 March 2001 | S-div 28/02/01 (1 page) |
27 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 120 east road london N1 6AA (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 120 east road london N1 6AA (1 page) |
9 February 2001 | Incorporation (15 pages) |