Connahs Quay
Flintshire
CH5 4HH
Wales
Director Name | Graeme Walker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 3 Mountain View Close Connahs Quay Flintshire CH5 4HH Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 29 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from kay johnson gee griffin court 201 chapel street manchester M3 5EQ (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Appointment terminated director graeme walker (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 29 watergate row chester CH1 2LE (1 page) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 January 2005 | Return made up to 11/10/04; full list of members (6 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 March 2004 | Return made up to 11/10/03; full list of members (6 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 3 mountain view close connahs quay flintshire clwyd CH5 4HH (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Incorporation (31 pages) |