Lowetr Bridge Street
Chester
CH1 1SA
Wales
Director Name | Nicholas Frederick Garnell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge Place Lower Bridge Street Chester CH1 1SA Wales |
Secretary Name | Nicholas Frederick Garnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bridge Place Lower Bridge Street Chester CH1 1SA Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | Registered office changed on 23/10/07 from: c/o duncan sheard glass grosvenor place grosvenor street mold flintshire CH7 1DX (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2007 | Application for striking-off (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
23 May 2006 | Ad 01/04/04--------- £ si 1@1 (2 pages) |
23 May 2006 | Return made up to 01/04/06; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 June 2005 | Return made up to 01/04/05; full list of members (5 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
2 June 2004 | Company name changed jea trading LIMITED\certificate issued on 02/06/04 (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
1 April 2004 | Incorporation (12 pages) |