Lillyfield Gayton
Wirral
Cheshire
CH60 8NT
Wales
Director Name | Cornelis Johannes Parmentier |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 March 2006) |
Role | I M Consultant |
Correspondence Address | Cedar House Lillyfield Gayton Wirral Cheshire CH60 8NT Wales |
Secretary Name | Belinda Margaret Parmentier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | Cedar House Lillyfield Gayton Wirral Cheshire CH60 8NT Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Pursglove & Brown Liverpool House Lower Bridge Street Chester Cheshire CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 October 2005 | Application for striking-off (1 page) |
16 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
8 October 2003 | Company name changed parmentier LIMITED\certificate issued on 08/10/03 (2 pages) |