Great Sutton
Ellesmere Port
Cheshire
CH66 2GD
Wales
Director Name | Mr John Gordon Ridgway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 10 months (closed 04 September 2007) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linkside Way Great Sutton Ellesmere Port Cheshire CH66 2GD Wales |
Director Name | Mr Roger Lambourne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 51 Liverpool Road Neston Cheshire CH64 3RD Wales |
Director Name | Mr John Gordon Ridgway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linkside Way Great Sutton Ellesmere Port Cheshire CH66 2GD Wales |
Secretary Name | Anita Louise Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Belmont Crescent Buckley Flintshire CH7 3NE Wales |
Director Name | Anita Louise Ainsworth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 day after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 April 2005) |
Role | Business Advisor |
Correspondence Address | 19 Belmont Crescent Buckley Flintshire CH7 3NE Wales |
Registered Address | St. Andrews Park,, Queen's Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | -£852 |
Cash | £4,934 |
Current Liabilities | £6,197 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2007 | Application for striking-off (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 January 2007 | Director resigned (1 page) |
18 December 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Ad 08/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
4 April 2006 | Return made up to 16/02/06; full list of members (3 pages) |
25 April 2005 | Director resigned (1 page) |
29 March 2005 | Ad 21/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 February 2005 | Company name changed osr business training LIMITED\certificate issued on 22/02/05 (2 pages) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (1 page) |
16 February 2005 | Incorporation (13 pages) |