Waverton
Chester
Cheshire
CH3 7QF
Wales
Director Name | Mrs Julie Christine Oldbury |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llys Sychtyn Llandyrnog Denbigh LL16 4LE Wales |
Director Name | Carmen Owen Peel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 13 Forest Road The Woodlands Llay Wrexham LL12 0UB Wales |
Director Name | Mr Stephen George Readman |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Health And Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Earlsway Curzon Park Chester Cheshire CH4 8AZ Wales |
Secretary Name | Mrs Julie Christine Oldbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llys Sychtyn Llandyrnog Denbigh LL16 4LE Wales |
Director Name | Mrs Elaine Ann Arnot |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Moat Farmhouse Pulford Lane, Dodleston Chester Cheshire CH4 9NN Wales |
Director Name | Mrs Nicola Jane Belfield |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Coed Bach Bryn Y Garreg Flint Mountain Flintshire CH6 5QU Wales |
Director Name | John Alexander Cottrell |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | HR Consultant |
Correspondence Address | 7 Galion Way Widnes Cheshire WA8 9ZE |
Director Name | Morag Catrina Maclean |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Ashlyn Mount Road St. Asaph Denbighshire LL17 0DE Wales |
Director Name | Trevor John Park |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Wakefield Road Ellesmere Port Cheshire CH66 2HW Wales |
Director Name | Ms Krista Margaret Powell Edwards |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pendorlan Pendwll Road, Moss Wrexham LL11 6EU Wales |
Director Name | Mr Philip Sanders |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Linnet Close Winsford Cheshire CW7 3FA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | H L B House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Year | 2014 |
---|---|
Net Worth | -£1,129 |
Cash | £113 |
Current Liabilities | £1,839 |
Latest Accounts | 30 November 2005 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2006 | Application for striking-off (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
24 March 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
2 December 2005 | Return made up to 30/05/05; full list of members
|
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 November 2004 | Return made up to 30/05/04; full list of members (9 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 November 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: darland house 44 winnington hill northwich cheshire CW8 1AU (2 pages) |
24 January 2003 | Director resigned (1 page) |
22 January 2003 | Ad 20/12/02--------- £ si [email protected]=200 £ ic 800/1000 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
21 October 2002 | Ad 01/09/02--------- £ si [email protected]=798 £ ic 2/800 (3 pages) |
5 September 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |