Chester
CH2 1LE
Wales
Director Name | Judith Ann Thatcher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 March 2009) |
Role | Property Development |
Correspondence Address | 24 Flag Lane North Chester Cheshire CH2 1LE Wales |
Secretary Name | Judith Ann Thatcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 March 2009) |
Role | Property Development |
Correspondence Address | 24 Flag Lane North Chester Cheshire CH2 1LE Wales |
Director Name | Judith Ann Thatcher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | 24 Flag Lane North Chester Cheshire CH2 1LE Wales |
Secretary Name | Gary Thatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Flag Lane North Chester CH2 1LE Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 5 Parkgate Road Neston CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,670 |
Cash | £146 |
Current Liabilities | £1,200 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 October 2003 | Return made up to 01/11/03; full list of members (7 pages) |
11 August 2003 | New secretary appointed;new director appointed (1 page) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | Director resigned (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |