Mancot
Flintshire
CH5 2AP
Wales
Secretary Name | Victoria Jayne McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Mancot Way Mancot Flintshire CH5 2AP Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2005 | Application for striking-off (1 page) |
2 November 2004 | Return made up to 18/06/04; full list of members (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 July 2003 | Return made up to 18/06/03; full list of members
|
8 July 2002 | Registered office changed on 08/07/02 from: 229 nether street london N3 1NT (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (12 pages) |