Vicars Cross
Chester
Cheshire
CH3 5LH
Wales
Director Name | James Benjamin Purcell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 82 Shaftesbury Avenue Vicars Cross Chester Cheshire CH3 5LH Wales |
Secretary Name | James Benjamin Purcell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 82 Shaftesbury Avenue Vicars Cross Chester Cheshire CH3 5LH Wales |
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 |
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 | Milne Thomas & C0 27 Seller Street Chester Cheshire CH1 3NA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2003 | Application for striking-off (1 page) |
26 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 June 2002 | Return made up to 09/04/02; full list of members (6 pages) |
30 January 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Ad 09/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2001 | Incorporation (12 pages) |