Church Lane Farndon
Chester
Cheshire
CH3 6QD
Wales
Director Name | David Stubbings |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 April 2006) |
Role | Technical Director |
Correspondence Address | Stone Cottage Whitchurch Road Golborne Tattenhall Cheshire CH3 9EB Wales |
Secretary Name | Mr Michael Daniel Shearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Renvyle Church Lane Farndon Chester Cheshire CH3 6QD Wales |
Director Name | Stewart Charles Finch |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 April 2006) |
Role | Consultant Engineer |
Correspondence Address | 12 Tilstock Avenue New Ferry Wirral Merseyside CH62 1EL Wales |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | Renvyle Church Lane Farndon Chester Cheshire CH3 6QD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Farndon |
Ward | Farndon |
Built Up Area | Farndon/Holt |
Latest Accounts | 17 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 January |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | Accounting reference date shortened from 31/03/06 to 17/01/06 (1 page) |
14 February 2006 | Total exemption small company accounts made up to 17 January 2006 (5 pages) |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 17/02/05; full list of members (9 pages) |
4 March 2005 | Ad 11/02/05--------- £ si [email protected]=89900 £ ic 27100/117000 (3 pages) |
4 March 2005 | Resolutions
|
4 March 2005 | Ad 11/02/05--------- £ si [email protected]=2000 £ ic 25100/27100 (2 pages) |
4 March 2005 | S-div 11/02/05 (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | Ad 11/02/05--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
4 March 2005 | Nc inc already adjusted 11/02/05 (1 page) |
7 December 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2004 | Company name changed brabco 346 LIMITED\certificate issued on 02/04/04 (2 pages) |