Kelsall
Tarporley
Cheshire
CW6 0PD
Director Name | Dr John Stephen Hood |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 7 Garden Court Canal Street Chester Cheshire CH1 4HA Wales |
Secretary Name | Dr John Stephen Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 7 Garden Court Canal Street Chester Cheshire CH1 4HA Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Registered Address | Baker Tilly Steam Mill Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2005 | Return made up to 02/06/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 June 2002 | Incorporation (18 pages) |