Buckley
Flintshire
CH7 3NJ
Wales
Director Name | Mrs Glenys Elizabeth Roberts |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Wales |
Correspondence Address | 118 Wepre Park Connahs Quay Deeside CH5 4HW Wales |
Director Name | Mr Paul Kenneth Roberts |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 118 Wepre Park Connahs Quay Deeside CH5 4HW Wales |
Secretary Name | Benjamin Paul Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 57 Ewloe Place Buckley Flintshire CH7 3NJ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O M-Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £7,943 |
Cash | £6,579 |
Current Liabilities | £3,527 |
Latest Accounts | 31 May 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2004 | Return made up to 09/05/04; full list of members
|
19 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: meacher -jones hargreaves & woods murlain house union street chester cheshire CH1 1QP (1 page) |
17 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page) |
28 May 2002 | Ad 15/05/02--------- £ si [email protected]=100 £ ic 1/101 (2 pages) |
24 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |