Ellesmere Port
Cheshire
CH65 6TN
Wales
Secretary Name | Wayne Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 August 2005) |
Role | Management Consultant |
Correspondence Address | 46 Colmore Avenue Spital Wirral Merseyside CH63 9NL Wales |
Director Name | Wayne Swift |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 August 2005) |
Role | Managing Director |
Correspondence Address | 46 Colmore Avenue Spital Wirral Merseyside CH63 9NL Wales |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Registered Address | Unit 6 Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
Year | 2014 |
---|---|
Turnover | £314,145 |
Gross Profit | £236,895 |
Net Worth | £49,897 |
Cash | £24,834 |
Current Liabilities | £37,936 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
29 June 2004 | Voluntary strike-off action has been suspended (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2003 | Application for striking-off (1 page) |
19 November 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
26 April 2003 | Return made up to 11/03/03; full list of members
|
7 May 2002 | Registered office changed on 07/05/02 from: mayflower house high street billericay essex CM12 9FT (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
22 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
12 April 2002 | New director appointed (3 pages) |
11 March 2002 | Incorporation (7 pages) |