Warrington Road, Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director Name | Mr Matthew Peter Freeman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2008) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor Lodge Warrington Road, Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Windsor Lodge Warrington Road Mickle Trafford Chester CH2 4EA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Mickle Trafford and District |
Ward | Chester Villages |
Built Up Area | Mickle Trafford |
Year | 2014 |
---|---|
Net Worth | £31,451 |
Cash | £40,337 |
Current Liabilities | £9,162 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2007 | Application for striking-off (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 November 2007 | Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 34 sturmer close yate bristol BS37 5UR (1 page) |
19 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
24 November 2004 | Incorporation (12 pages) |