Rossett
Wrexham
LL12 0BA
Wales
Director Name | Andrew Roland Chadwck |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gorstella Kinnerton Chester CH4 9LN Wales |
Director Name | Peter Nicholas Chadwick |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bretton Hall Bretton Hall Farm Chester Road Bretton Chester CH4 0DF Wales |
Secretary Name | Andrew Roland Chadwck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gorstella Kinnerton Chester CH4 9LN Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(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 | 12 January 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | The Gorstella Kinnerton Chester Cheshire CH4 9LN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Dodleston |
Ward | Dodleston and Huntington |
Year | 2014 |
---|---|
Net Worth | £157,419 |
Cash | £169,759 |
Current Liabilities | £13,273 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Application to strike the company off the register (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
15 April 2008 | Director's Change of Particulars / nigel bruce / 12/01/2008 / HouseName/Number was: , now: woodlands; Street was: darland orchard darland lane, now: off darland lane; Area was: , now: rossett; Post Town was: rossett, now: wrexham; Region was: wrexham, now: (1 page) |
15 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / nigel bruce / 12/01/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
13 February 2006 | Return made up to 12/01/06; full list of members
|
13 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
14 June 2005 | Ad 01/06/05--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
14 June 2005 | Ad 01/06/05--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Ad 12/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Ad 12/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
12 January 2005 | Incorporation (11 pages) |
12 January 2005 | Incorporation (11 pages) |