Blacon
Chester
Cheshire
CH1 5AE
Wales
Secretary Name | Simon Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Shopfitter |
Correspondence Address | 1 Ivy Cottage Aston Road Aston Deeside Flintshire CH5 1TL Wales |
Director Name | Nicholas John Warrington |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2005) |
Role | Build. & Develop. Consultant |
Correspondence Address | Stoneleigh Hall Burton, Rossett Wrexham LL12 0HS Wales |
Secretary Name | Nicholas John Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 October 2003) |
Role | Build. & Develop. Consultant |
Correspondence Address | Stoneleigh Hall Burton, Rossett Wrexham LL12 0HS Wales |
Secretary Name | Helen Elizabeth Tudor Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Hall Burton Rossett Wrexham LL12 0HS Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O McLintock & Partners 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Year | 2014 |
---|---|
Net Worth | £9,421 |
Cash | £6,237 |
Current Liabilities | £227,922 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 February 2004 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 June 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
7 January 2003 | Ad 10/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (16 pages) |