Tattenhall
Chester
Cheshire
CH3 9PN
Wales
Director Name | Simon Justin Nixon |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandown Terrace Boughton Chester Cheshire CH3 5BN Wales |
Secretary Name | Mr Darren Paul Drabble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 2010) |
Role | General Counsel |
Correspondence Address | 12 Brooklawn Drive Didsbury Manchester Lancashire M20 3GZ |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Director Name | Sean Hornsby |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 9 Wasdale Close West Bridgford Nottingham Nottinghamshire NG2 6RG |
Director Name | Nicholas Jamie Stobbs |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | 136 Lache Lane Chester Cheshire CH4 7LX Wales |
Secretary Name | Jeremy Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Rudale 6 Dee Banks Chester Cheshire CH3 5UX Wales |
Secretary Name | Mr Paul Harris Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Director Name | Mr Darren Paul Drabble |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 2009) |
Role | General Counsel |
Correspondence Address | 12 Brooklawn Drive Didsbury Manchester Lancashire M20 3GZ |
Director Name | Nicola Jayne Ingham |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 2009) |
Role | Financial Controller Group Services |
Correspondence Address | 7 Willow Grove Buckley Flintshire CH7 3NR Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £840,949 |
Gross Profit | £354,526 |
Net Worth | £287,720 |
Current Liabilities | £297,564 |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2009 | Application to strike the company off the register (3 pages) |
21 October 2009 | Application to strike the company off the register (3 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated director darren drabble (1 page) |
13 May 2009 | Appointment terminated director nicola ingham (1 page) |
13 May 2009 | Appointment Terminated Director darren drabble (1 page) |
13 May 2009 | Appointment Terminated Director nicola ingham (1 page) |
6 November 2008 | Appointment terminated director nicholas stobbs (1 page) |
6 November 2008 | Appointment Terminated Director nicholas stobbs (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 October 2008 | Appointment terminated secretary paul doughty (1 page) |
20 October 2008 | Director appointed paul harris doughty (3 pages) |
20 October 2008 | Appointment Terminated Secretary paul doughty (1 page) |
20 October 2008 | Director appointed paul harris doughty (3 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
30 September 2008 | Director appointed nicola jayne ingham (2 pages) |
30 September 2008 | Director and secretary appointed darren paul drabble (2 pages) |
30 September 2008 | Director appointed nicola jayne ingham (2 pages) |
30 September 2008 | Director and secretary appointed darren paul drabble (2 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of register of members (1 page) |
17 April 2008 | Appointment terminated director sean hornsby (1 page) |
17 April 2008 | Appointment Terminated Director sean hornsby (1 page) |
28 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 21/05/05; full list of members
|
9 June 2005 | Return made up to 21/05/05; full list of members (4 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
18 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 August 2003 | Return made up to 21/05/03; full list of members
|
5 August 2003 | Return made up to 21/05/03; full list of members (8 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way chester CH1 4QA (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way chester CH1 4QA (1 page) |
8 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (18 pages) |
21 May 2002 | Incorporation (18 pages) |