Chester
Cheshire
CH1 1SD
Wales
Director Name | Andrew Nigel Jones |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2008) |
Role | Consultant |
Correspondence Address | 20 The Groves Chester Cheshire CH1 1SD Wales |
Secretary Name | Rosemary Elizabeth Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2008) |
Role | Consultant |
Correspondence Address | 20 The Groves Chester Cheshire CH1 1SD Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 20 The Groves Chester Cheshire CH1 1SD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £236,230 |
Cash | £266,532 |
Current Liabilities | £30,709 |
Latest Accounts | 31 October 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | Application for striking-off (1 page) |
31 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 October 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
29 December 2004 | Resolutions
|
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | £ nc 100/200 01/12/03 (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
11 September 2003 | Ad 23/12/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 20 the groves chester CH1 1SD (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |