Chester
Cheshire
CH4 8AL
Wales
Secretary Name | Sian Vaughan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Argyll Avenue Chester Cheshire CH4 8AL Wales |
Director Name | Sian Vaughan Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Argyll Avenue Chester Cheshire CH4 8AL Wales |
Director Name | Priory Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Registered Address | 3 Hunter Street Chester CH1 2AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £38,226 |
Cash | £9,943 |
Current Liabilities | £18,272 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2009 | Appointment terminated director sian jones (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 November 2008 | Company name changed designmix LIMITED\certificate issued on 21/11/08 (2 pages) |
15 May 2008 | Return made up to 21/02/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
27 February 2006 | Location of debenture register (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 1 hunter street chester CH1 2AR (1 page) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 March 2005 | Return made up to 21/02/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 July 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
4 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |