Mickle Trafford
Chester
North Wales
CH2 4EG
Wales
Secretary Name | Ann Bowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 April 2007) |
Role | Manager |
Correspondence Address | 31 Springfield Mickle Trafford Chester North Wales CH2 4EG Wales |
Director Name | Simon Philip Bowers |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2002(1 year after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 31 Springfield Mickle Trafford Chester North Wales CH2 4EG Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Cheshire Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Secretary Name | Cheshire Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 220 Walton Breck Road Liverpool Merseyside L4 0RQ |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 June 2002) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Registered Address | C/O Spraytone Limited Factory Road Engineers Park Sandycroft Flint Chester CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2006 | Application for striking-off (1 page) |
27 June 2005 | Return made up to 31/05/05; full list of members (12 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
17 August 2004 | Return made up to 31/05/04; full list of members (11 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: c/o spraytone LTD factory road, engineers park sandycroft chester north wales CH5 2QJ (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: c/o spraytone factory road, engineers park sandycroft chester CH5 2QJ (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 31/05/03; full list of members
|
4 August 2003 | New director appointed (1 page) |
9 October 2002 | New secretary appointed (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
20 September 2002 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
13 May 2002 | £ nc 1000/1180 01/03/02 (1 page) |
13 May 2002 | Statement of rights attached to allotted shares (2 pages) |
13 May 2002 | Ad 01/03/02--------- £ si 180@1=180 £ ic 2/182 (3 pages) |
13 May 2002 | Resolutions
|
30 April 2002 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |