Chester
Cheshire
CH1 4DA
Wales
Director Name | Mrs Yvonne Carol Labruyere Park |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(4 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 June 2009) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gawer Park Chester Cheshire CH1 4DA Wales |
Secretary Name | Mr Roderick Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(4 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 16 June 2009) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 6 Gawer Park Chester Cheshire CH1 4DA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19a Upper Northgate Street Chester Cheshire CH1 4EE 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 |
Year | 2014 |
---|---|
Net Worth | £39,441 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 November 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 secretary of state approval (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: c/o gardner & co brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
18 February 2004 | Return made up to 27/01/04; full list of members
|
17 March 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 6-8 underwood street london N1 7JQ (1 page) |
27 January 2003 | Incorporation (18 pages) |