Chester
Cheshire
CH4 8AP
Wales
Director Name | Dr Robert Andrew Downey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Curzon Park North Chester Cheshire CH4 8AP Wales |
Secretary Name | Elizabeth Claire Downey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Curzon Park North Chester Cheshire CH4 8AP Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hacker Young Saint Johns Chambers Love Street Chester Cheshire CH1 1QN 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 | £2 |
Cash | £2 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2006 | Application for striking-off (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
13 August 2004 | Return made up to 12/05/04; full list of members (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 July 2003 | Memorandum and Articles of Association (14 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
6 June 2003 | Company name changed speed 9633 LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 6-8 underwood street london N1 7JQ (1 page) |
12 May 2003 | Incorporation (18 pages) |