Brick Lane Lower Kinnerton
Chester
CH4 9AE
Wales
Director Name | Colin Alfred Grafton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Grovefield Crescent Balsall Common West Midlands CV7 7RE |
Director Name | Mr Simon Anthony Maudslay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Touchstone Greenfields Lane Rowton Chester CH3 6AU Wales |
Director Name | Bradley Friend Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodies Rest Elm Avenue Lutterworth Leicestershire LE17 4SU |
Secretary Name | Mr Simon Anthony Maudslay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Touchstone Greenfields Lane Rowton Chester CH3 6AU Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chester House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
26 June 2001 | Ad 20/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
8 June 2001 | Incorporation (15 pages) |