Chapel Lane
Lower Withington
Cheshire
SK11 9DE
Director Name | Gemma Morton |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | Neyland House 98 Bradley Road Wrexham Clwyd LL13 7TP Wales |
Director Name | Michael Smallman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 13215 Maria Avenue Clermont Florida 34711 United States |
Secretary Name | Angela Mary Smallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Weaste Lane Salford Manchester M5 5HW |
Director Name | Angela Mary Smallman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2004) |
Role | Company Director |
Correspondence Address | 13215 Maria Avenue Clermont Florida 34711 United States |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Royal Arch House 44-50 Bridge Street Row Chester Cheshire CH1 1NQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 July 2005 | Dissolved (1 page) |
---|---|
15 April 2005 | Completion of winding up (1 page) |
17 September 2004 | Order of court to wind up (1 page) |
23 July 2004 | Director resigned (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: suite 84 courthill house 60 water lane wilmslow cheshire SK9 5AK (1 page) |
23 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
9 February 2004 | Director's particulars changed (2 pages) |
9 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 262 weaste lane salford M5 5HW (1 page) |
3 September 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
30 June 2003 | New secretary appointed (1 page) |