Nantwich
Cheshire
CW5 5HG
Secretary Name | Steve McAtominey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 August 2009) |
Role | Company Director |
Correspondence Address | 9 Cartlake Close Nantwich Cheshire CW5 5HG |
Director Name | Sion Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(5 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 11 Little Green Great Sutton South Wirral Cheshire CH66 2TA Wales |
Secretary Name | Sion Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(5 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 11 Little Green Great Sutton South Wirral Cheshire CH66 2TA Wales |
Director Name | Christopher John Kinnair |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2004) |
Role | Production Director |
Correspondence Address | 7 The High Croft Connahs Quay Flintshire CH5 1QZ Wales |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Registered Address | Unit 3 Prince William Avenue Sandycroft, Deeside Flintshire CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £40,675 |
Current Liabilities | £425,846 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2009 | Liquidators statement of receipts and payments to 14 January 2009 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 14 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (6 pages) |
26 July 2004 | Appointment of a voluntary liquidator (1 page) |
26 July 2004 | Statement of affairs (36 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 March 2004 | Director resigned (1 page) |
16 January 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
12 September 2003 | New secretary appointed (3 pages) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Return made up to 30/05/03; full list of members
|
18 June 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
28 May 2003 | Ad 26/11/02--------- £ si 40000@1=40000 £ ic 20/40020 (2 pages) |
25 March 2003 | New director appointed (2 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
9 December 2002 | Particulars of mortgage/charge (5 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Ad 12/11/02--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |