Gladstone Way
Hawarden
Flintshire
CH5 3HF
Wales
Director Name | Robin Charles McLaughlin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Operations Director |
Correspondence Address | 106 Norleane Crescent Runcorn Cheshire WA7 5ET |
Secretary Name | Binder Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | 37 Clifton Road Runcorn Cheshire WA7 4TA |
Secretary Name | Robin Charles McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(1 year after company formation) |
Appointment Duration | 9 months (resigned 31 August 2004) |
Role | Operations Director |
Correspondence Address | 106 Norleane Crescent Runcorn Cheshire WA7 5ET |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 12 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Completion of winding up (1 page) |
16 March 2005 | Order of court to wind up (1 page) |
16 March 2005 | Order of court to wind up (3 pages) |
8 March 2005 | Order of court to wind up (1 page) |
5 October 2004 | Secretary resigned (1 page) |
20 April 2004 | Return made up to 14/11/03; full list of members
|
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
21 January 2004 | Auditor's resignation (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 1 heritage court lower bridge street chester CH1 1RD (1 page) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Director resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
14 November 2002 | Incorporation (6 pages) |