Saltney
Chester
Flintshire
CH4 8QR
Wales
Secretary Name | William Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 16 Tegid Way Saltley Chester CH4 8QR Wales |
Director Name | Andrew Scott Crawford |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Catering |
Correspondence Address | 47 Tegid Way Saltney Chester Flintshire CH4 8QR Wales |
Secretary Name | Kerry Anne McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 47 Tegid Way Saltney Chester Flintshire CH4 8QR Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,326 |
Cash | £3,679 |
Current Liabilities | £32,863 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
22 March 2005 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 September 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: unit 7 queensferry industrial estate, pentre flintshire CH5 2DJ (1 page) |
27 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |