Chester
Cheshire
CH3 5YB
Wales
Secretary Name | John Oliver Reid |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 390 High Street Winsford Cheshire CW7 2DP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Turnover | £4,802 |
Gross Profit | £2,983 |
Net Worth | £2,180 |
Cash | £1,036 |
Current Liabilities | £2,371 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
30 December 2002 | Incorporation (10 pages) |