Deganwy
Gwynedd
LL31 9DQ
Wales
Director Name | Charles Ian Pemberton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 35 Pear Tree Drive Wincham Northwich Cheshire CW9 6EZ |
Secretary Name | Charles Ian Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Pear Tree Drive Wincham Northwich Cheshire CW9 6EZ |
Director Name | Jeffrey Roy Bradshaw |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2004) |
Role | Accountant |
Correspondence Address | Beverley Chelford Road Prestbury Cheshire SK10 4AW |
Registered Address | 2 Statham Court, Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £101 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Voluntary strike-off action has been suspended (1 page) |
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
25 October 2005 | Voluntary strike-off action has been suspended (1 page) |
18 October 2005 | Voluntary strike-off action has been suspended (1 page) |
30 September 2005 | Application for striking-off (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
14 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
31 August 2004 | Director resigned (1 page) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Company name changed les frogs partnership LIMITED\certificate issued on 31/10/03 (2 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Ad 17/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 October 2002 | Incorporation (10 pages) |