Spencer Mews
Prestbury
Cheshire
SK10 4GY
Secretary Name | Mary Elizabeth Golden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Brook House Spencer Mews Prestbury Cheshire SK10 4GY |
Director Name | Clare Elizabeth Massarella |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 31 Ellers Avenue Bessacarr Doncaster Yorkshire DN4 7DT |
Secretary Name | Mr David Golden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Spencer Mews Prestbury Cheshire SK10 4GY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£1,246 |
Current Liabilities | £1,346 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
9 May 2006 | Application for striking-off (1 page) |
19 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
25 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
11 July 2002 | Ad 08/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
8 April 2002 | Incorporation (17 pages) |