Dodleston
Chester
Cheshire
CH4 9NT
Wales
Secretary Name | Patricia Frances Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 September 2009) |
Role | Secretary |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Secretary Name | Robert Martin Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | 23 Fairview Road Whitby Ellesmere Port Cheshire CH65 6SY Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | £48,252 |
Cash | £30,679 |
Current Liabilities | £95,245 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2009 | Application for striking-off (1 page) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
24 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
24 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
25 August 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
11 March 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
11 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |