Campbells Bay North Shore City
Auckland
0630
New Zealand
Director Name | Caron Amanda Liz Nock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Channel View Road Campbells Bay North Shore City Auckland 0630 New Zealand |
Secretary Name | Caron Amanda Liz Nock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Channel View Road Campbells Bay North Shore City Auckland 0630 New Zealand |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Martin Paul Bloom |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 June 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Coombe Lane Stoke Bishop Bristol BS9 2AG |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2009 | Application for striking-off (1 page) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
26 July 2007 | Return made up to 09/04/07; full list of members
|
17 February 2007 | Registered office changed on 17/02/07 from: old barn northwood dog lane kelsall cheshire CW6 0RP (1 page) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
10 July 2006 | Return made up to 09/04/06; full list of members
|
24 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 October 2005 | Return made up to 09/04/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
31 March 2004 | Return made up to 09/04/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
18 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
27 August 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
22 March 2002 | New director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Ad 09/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
9 April 2001 | Incorporation (12 pages) |