Rugeley
Staffordshire
WS15 2FJ
Director Name | Philip Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Mostyn Avenue Aintree Liverpool L10 2JQ |
Director Name | Mr John Meirion Roberts |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Andrews Close Hawarden Clwyd CH5 3QQ Wales |
Secretary Name | Mr John Meirion Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Andrews Close Hawarden Clwyd CH5 3QQ Wales |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 7 86 The Highway Hawarden Flintshire CH5 3DJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £1,477 |
Current Liabilities | £3,057 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2006 | Application for striking-off (1 page) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
6 April 2005 | Return made up to 17/02/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
22 April 2004 | Return made up to 17/02/04; full list of members (7 pages) |
14 April 2004 | Ad 17/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: suite 6 88 the highway hawarden flintshire CH5 3DJ (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 February 2003 | New secretary appointed (1 page) |
24 February 2003 | New director appointed (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |