Christleton
Chester
Cheshire
CH3 7PT
Wales
Secretary Name | Irene McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 June 2010) |
Role | Company Director |
Correspondence Address | The Courtyard School Lane Mickle Trafford Chester Cheshire CH2 4EF Wales |
Director Name | Catherine Adams |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Parklands Chester Road Rossett Clwyd LL12 0DE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 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 | Richard Holt |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | The Grannary Honkley Barns Stringers Lane Rossett Wrexham Clwyd LL12 0AJ Wales |
Secretary Name | Richard Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | The Grannary Honkley Barns Stringers Lane Rossett Wrexham Clwyd LL12 0AJ Wales |
Secretary Name | Clare Kim Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2005) |
Role | Project Manager |
Correspondence Address | 23 Harcourt Way Stafford Staffordshire ST16 1QZ |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Morris & Co Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2004) |
Correspondence Address | 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
Registered Address | Montrose House Clayhill Park Neston Wirral CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | -£22,742 |
Current Liabilities | £41,945 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
3 March 2010 | Completion of winding up (1 page) |
3 March 2010 | Completion of winding up (1 page) |
16 June 2008 | Order of court to wind up (1 page) |
16 June 2008 | Order of court to wind up (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 1 heritage street lower bridge street chester CH1 1RD (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 1 heritage street lower bridge street chester CH1 1RD (1 page) |
17 May 2006 | Return made up to 23/04/06; full list of members
|
17 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
17 August 2005 | Return made up to 23/04/05; full list of members
|
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Return made up to 23/04/05; full list of members (6 pages) |
17 August 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Ad 23/04/02--------- £ si [email protected]=899 £ ic 1/900 (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: c/o north west registration services 9 abbey square chester CH1 2HU (1 page) |
21 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Ad 23/04/02--------- £ si [email protected]=899 £ ic 1/900 (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: c/o north west registration services 9 abbey square chester CH1 2HU (1 page) |
21 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
23 April 2002 | Incorporation (12 pages) |
23 April 2002 | Incorporation (12 pages) |