Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | George James Perry |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 December 2001) |
Role | Solicitor |
Correspondence Address | Southland Peel Road Thorntonhall Glasgow G74 5AA Scotland |
Director Name | Mrs Suzanne Gabrielle Chase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Secretary Name | Mrs Suzanne Gabrielle Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens Chiswick London W4 2EW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | KERR & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 December 2001) |
Correspondence Address | 23 Nelson Mandela Place Glasgow Strathclyde G2 1QB Scotland |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2005 | Application for striking-off (1 page) |
12 July 2005 | Return made up to 05/07/05; full list of members
|
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (5 pages) |
4 April 2005 | New director appointed (5 pages) |
4 April 2005 | Director resigned (1 page) |
22 February 2005 | Company name changed the big food company LIMITED\certificate issued on 22/02/05 (2 pages) |
23 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 28 March 2003 (5 pages) |
25 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
21 December 2001 | New secretary appointed;new director appointed (6 pages) |
21 December 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: state house 22 dale street liverpool L2 4UR (1 page) |
21 December 2001 | New director appointed (10 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: state house 22 dale street london L2 4UR (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: state house 22 duke street liverpool L2 4UR (1 page) |
31 August 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 12 york place leeds LS1 2DS (1 page) |
30 August 2001 | Secretary resigned (1 page) |
5 July 2001 | Incorporation (18 pages) |