Church Road, Saughall
Chester
Cheshire
CH1 6EP
Wales
Director Name | David Patchitt |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 24 Sherbourne Avenue Westminster Park Chester CH4 7QU Wales |
Director Name | Terence Basil Roberts |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Architectural Technologist |
Correspondence Address | 19 Oulton Avenue Upton Chester Cheshire CH2 1QY Wales |
Director Name | Neil Barclay Robson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | England |
Correspondence Address | 25 Oaklands Guilden Sutton Cheshire CH3 7HE Wales |
Secretary Name | David Patchitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 24 Sherbourne Avenue Westminster Park Chester CH4 7QU Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Anthony Ian Reddy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 45 Ethelda Drive Hoole Chester CH2 2PH Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Co Morris & Co 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £19,333 |
Cash | £49,919 |
Current Liabilities | £46,602 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 11/02/08; no change of members (8 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2007 | Return made up to 11/02/07; full list of members (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members
|
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (9 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 May 2004 | Resolutions
|
10 March 2004 | Return made up to 11/02/04; full list of members (10 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 July 2003 | Resolutions
|
13 July 2003 | Ad 17/04/03--------- £ si 55@1=55 £ ic 5/60 (2 pages) |
11 June 2003 | Nc inc already adjusted 17/04/03 (1 page) |
4 June 2003 | Memorandum and Articles of Association (7 pages) |
4 June 2003 | Notice of assignment of name or new name to shares (2 pages) |
4 June 2003 | Resolutions
|
22 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Ad 11/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
11 February 2002 | Incorporation (12 pages) |