Lower Peover
Knutsford
Cheshire
WA16 9QL
Director Name | Mr Christopher Hugh Saunders |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Hollies Higher Common Buckley CH7 3NQ Wales |
Director Name | Mr Robert John Saunders |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Pen Y Ball Hill Holywell Flintshire CH8 8SZ Wales |
Secretary Name | Mr Robert John Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Pen Y Ball Hill Holywell Flintshire CH8 8SZ Wales |
Registered Address | The Podium, Ambrose Lloyd Centre Mold CH7 1NP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | -£342 |
Cash | £405 |
Current Liabilities | £747 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 February 2007 | Application for striking-off (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
12 March 2005 | Incorporation (8 pages) |