Hoole
Chester
Cheshire
CH2 3HQ
Wales
Director Name | Raymond Francis Leary |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lockwood View Preston Brook Cheshire WA7 3WD |
Director Name | Raymond Francis Leary |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Warburton Street Stockton Heath Warrington WA4 2UG |
Secretary Name | Irene Margaret Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harlech Way Ellesmere Port CH65 5ES Wales |
Director Name | David Anderson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 2005) |
Role | Consultant |
Correspondence Address | 1 Hadfield Street Manchester M16 9FE |
Director Name | Raymond Francis Leary |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lockwood View Preston Brook Cheshire WA7 3WD |
Director Name | Kathleen Thomson |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 2008) |
Role | Manager |
Correspondence Address | 20 Lockwood View Preston Brook Cheshire WA7 3NB |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£72,499 |
Cash | £22 |
Current Liabilities | £129,269 |
Latest Accounts | 30 June 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2010 | Final Gazette dissolved following liquidation (1 page) |
4 March 2010 | Completion of winding up (1 page) |
4 March 2010 | Completion of winding up (1 page) |
13 March 2009 | Order of court to wind up (1 page) |
13 March 2009 | Order of court to wind up (1 page) |
26 February 2009 | Return made up to 13/06/08; full list of members (4 pages) |
26 February 2009 | Return made up to 13/06/08; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from the heath business & technical park the heath runcorn cheshire WA7 4QX (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from the heath business & technical park the heath runcorn cheshire WA7 4QX (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 27 canadian avenue hoole chester cheshire CH2 3HQ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 27 canadian avenue hoole chester cheshire CH2 3HQ (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Appointment terminated director kathleen thomson (1 page) |
20 March 2008 | Appointment Terminated Director kathleen thomson (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 June 2006 | Return made up to 13/06/06; full list of members
|
23 June 2006 | Return made up to 13/06/06; full list of members (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
7 October 2005 | Ad 19/09/05--------- £ si [email protected]=110 £ ic 90/200 (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Ad 19/09/05--------- £ si [email protected]=110 £ ic 90/200 (2 pages) |
7 October 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: suite b, 29 harley street london W1N 1DA (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Return made up to 13/06/04; full list of members (6 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: suite b, 29 harley street london W1N 1DA (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Return made up to 13/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
28 April 2004 | Ad 01/01/04--------- £ si [email protected]=69 £ ic 21/90 (2 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
28 April 2004 | Ad 01/01/04--------- £ si [email protected]=69 £ ic 21/90 (2 pages) |
29 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
29 August 2003 | Return made up to 13/06/03; full list of members (6 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
13 June 2002 | Incorporation (8 pages) |
13 June 2002 | Incorporation (8 pages) |