Curzon Park
Chester
Cheshire
CH4 8AD
Wales
Secretary Name | Mr Gary Anthony Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 16 February 2010) |
Role | Hotelier |
Correspondence Address | 5 Dingle Bank Curzon Park Chester Cheshire CH4 8AD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Cyril Willoughby John Masters |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Secretary Name | Iris Evelyn Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Iris Evelyn Masters |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 4 Chestnut Grange Curzon Park South Chester Cheshire CH4 8AA Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 5 Dingle Bank Curzon Park Chester Cheshire CH4 8AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £7,880 |
Cash | £616 |
Current Liabilities | £49,017 |
Latest Accounts | 30 June 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Secretary appointed gary anthony vickers (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 4 chestnut grange curzon park south chester cheshire CH4 8AA (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
5 June 2009 | Appointment Terminated Director and Secretary iris masters (1 page) |
5 June 2009 | Appointment terminated director and secretary iris masters (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 4 chestnut grange curzon park south chester cheshire CH4 8AA (1 page) |
5 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
5 June 2009 | Secretary appointed gary anthony vickers (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
31 July 2007 | Director resigned (1 page) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
13 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 4 chestnut grange curzon park chester cheshire CH4 8AA (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 4 chestnut grange curzon park chester cheshire CH4 8AA (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
5 June 2002 | Incorporation (12 pages) |