Curzon Park
Chester
CH4 8AN
Wales
Secretary Name | Mr Timothy Mark Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Carrick Road Curzon Park Chester CH4 8AN Wales |
Director Name | Mr Richard Andrew Baguley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2006) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 5 Cambridge Road Lytham St Annes Lancashire FY8 5PJ |
Director Name | Bryan Robert Jones |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2004) |
Role | Co Director |
Correspondence Address | 3 Wasdale Close Kendal Cumbria LA9 7JQ |
Secretary Name | Bryan Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2004) |
Role | Co Director |
Correspondence Address | 3 Wasdale Close Kendal Cumbria LA9 7JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 Upper Northgate Street Chester Cheshire CH1 4EE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
26 September 2006 | Director resigned (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2006 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2006 | Application for striking-off (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 January 2006 | Return made up to 28/04/05; full list of members (7 pages) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page) |
10 May 2004 | Return made up to 28/04/04; full list of members
|
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH (1 page) |
15 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |