Saltney
Chester
Cheshire
CH4 8PH
Wales
Secretary Name | Julie Marilyn Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Thurston Road Saltney Chester Cheshire CH4 8PH Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 21 Thurston Road Saltney Chester Cheshire CH4 8SH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Stonebridge |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£13,929 |
Cash | £1,151 |
Current Liabilities | £22,574 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2005 | Application for striking-off (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 9 moorcroft mews high street saltney chester CH4 8SH (1 page) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 September 2004 | Return made up to 29/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 January 2004 | Secretary's particulars changed (1 page) |
5 January 2004 | Director's particulars changed (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: unit 4 greenfield business centre greenfield, holywell flintshire CH8 7QB (1 page) |
24 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
24 July 2002 | Ad 16/07/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
24 July 2002 | Nc inc already adjusted 16/07/02 (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Registered office changed on 24/07/02 from: lloyds bank chambers 2A mold road buckley flintshire CH7 2JB (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Incorporation (15 pages) |