Noctorum Road
Prenton
Merseyside
CH43 9UQ
Wales
Director Name | Mr Jonathan Adrian Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 August 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Thurstaston Road Heswall Wirral CH60 6RY Wales |
Secretary Name | Oliver & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA Wales |
Director Name | Christopher Gerard Cunliffe |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 11 Larton Farm Close Newton Wirral Merseyside CH48 9YH Wales |
Director Name | Mr Timothy Joseph Polding |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oakfield 97 Woodlands Drive Hoole Chester Cheshire CH2 3QJ Wales |
Director Name | Graham Paul Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Puddington Lane Burton South Wirral Cheshire CH64 5SE Wales |
Registered Address | Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £200 |
Current Liabilities | £1,431 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (2 pages) |
18 May 2010 | First Gazette notice for voluntary strike-off (2 pages) |
7 May 2010 | Termination of appointment of Graham Smith as a director (2 pages) |
7 May 2010 | Termination of appointment of Graham Smith as a director (2 pages) |
7 May 2010 | Termination of appointment of Timothy Polding as a director (2 pages) |
7 May 2010 | Termination of appointment of Timothy Polding as a director (2 pages) |
6 May 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Termination of appointment of Graham Smith as a director (2 pages) |
22 March 2010 | Termination of appointment of Graham Smith as a director (2 pages) |
22 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (4 pages) |
22 December 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (4 pages) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Timothy Polding as a director (1 page) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of Timothy Polding as a director (1 page) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
16 June 2008 | Secretary's Change of Particulars / lees lloyd secretaries LIMITED / 02/06/2008 / HouseName/Number was: , now: riverside park; Street was: 6TH floor castle chambers, now: 1 southwood road; Area was: 43 castle street, now: bromborough; Post Town was: liverpool, now: wirral; Post Code was: L2 9TJ, now: CH62 3QX; Country was: , now: england (1 page) |
16 June 2008 | Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from lees lloyd whitley 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from lees lloyd whitley 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
24 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (8 pages) |
3 July 2007 | Return made up to 10/06/07; full list of members (8 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
20 October 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
20 October 2004 | Accounts made up to 30 September 2004 (3 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
2 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
2 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
2 July 2003 | Ad 24/06/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
2 July 2003 | Ad 24/06/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 June 2003 | Incorporation (19 pages) |