Parkgate Road
Chester
CH1 6JS
Wales
Secretary Name | Mr George Timotheou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | Cringles House 55 Cringles Drive Prescot Merseyside L35 1RP |
Director Name | B M C Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 23 Imex Business Centre Carrbottom Road Bradford BD5 9UY |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | B M C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 23 Imex Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Sunnyside Parkgate Road Chester CH1 6JS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
Year | 2014 |
---|---|
Net Worth | -£40,242 |
Current Liabilities | £73,879 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2009 | Application for striking-off (1 page) |
25 February 2009 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
8 January 2009 | Return made up to 02/10/08; full list of members (10 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 December 2007 | Return made up to 02/10/07; full list of members (6 pages) |
3 September 2007 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
8 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
8 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
20 January 2006 | Return made up to 02/10/05; full list of members
|
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 October 2003 | Memorandum and Articles of Association (1 page) |
5 October 2003 | Resolutions
|
5 October 2003 | Memorandum and Articles of Association (3 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Ad 01/11/02-01/11/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
5 September 2003 | Company name changed motor supplies LIMITED\certificate issued on 05/09/03 (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |