Gresford
Wrexham
LL12 8EG
Wales
Secretary Name | Mr Adrian John Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chetwyn Court Gresford Wrexham LL12 8EG Wales |
Director Name | Mr Adrian John Park |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chetwyn Court Gresford Wrexham LL12 8EG Wales |
Secretary Name | Claire Louise Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 10 Chetwyn Court Gresford Wrexham LL12 8EG Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Dodleston House Bell Meadow Business Park Pulford Chester Cheshire CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Year | 2014 |
---|---|
Net Worth | -£27,876 |
Current Liabilities | £285,532 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2009 | Completion of winding up (1 page) |
20 December 2009 | Completion of winding up (1 page) |
13 February 2008 | Order of court to wind up (4 pages) |
13 February 2008 | Order of court to wind up (4 pages) |
7 December 2007 | Notice of completion of voluntary arrangement (5 pages) |
7 December 2007 | Notice of completion of voluntary arrangement (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
20 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
4 April 2005 | Company name changed inn trouble consultancy LIMITED\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | Company name changed inn trouble consultancy LIMITED\certificate issued on 04/04/05 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
6 November 2003 | Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 September 2003 | Company name changed inn trouble LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed inn trouble LIMITED\certificate issued on 03/09/03 (2 pages) |
30 May 2003 | Return made up to 17/04/03; full list of members
|
30 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
29 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
16 June 2002 | Secretary resigned (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Director resigned (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Director resigned (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Secretary resigned (2 pages) |
13 June 2002 | Company name changed micklefirth LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed micklefirth LIMITED\certificate issued on 13/06/02 (2 pages) |
17 April 2002 | Incorporation (11 pages) |