Queen Street
Treuddyn
Flintshire
CH7 4LU
Wales
Director Name | Mr Raymond Gerard Rohrbach |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Vine Road East Molesey Surrey KT8 9LF |
Secretary Name | Mr Raymond Gerard Rohrbach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 July 2007) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 29 Vine Road East Molesey Surrey KT8 9LF |
Secretary Name | Stephen John Desmond Skerratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Woodlands Way Tarporley Cheshire CW6 0TP |
Director Name | Stephen John Desmond Skerratt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2006) |
Role | Sales Manager |
Correspondence Address | Wayside Hollands Lane Kelsall Cheshire CW6 0QT |
Registered Address | Murlain Business Centre Union Street Chester CH1 1QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £474 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2007 | Application for striking-off (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 140 b high street ongar essex CM5 9JH (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: jackson stephen 10TH floor portland tower portland street manchester M1 3LF (1 page) |
10 July 2006 | Director resigned (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 23/03/06; full list of members (10 pages) |
5 December 2005 | Ad 03/11/05--------- £ si 24@1=24 £ ic 904/928 (2 pages) |
28 October 2005 | Ad 04/10/05--------- £ si 40@1=40 £ ic 864/904 (2 pages) |
28 October 2005 | Ad 11/08/05--------- £ si 8@1=8 £ ic 856/864 (2 pages) |
21 June 2005 | Ad 08/05/05--------- £ si 411@1=411 £ ic 445/856 (4 pages) |
28 April 2005 | Ad 08/04/05--------- £ si 444@1=444 £ ic 1/445 (3 pages) |
21 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
23 March 2005 | Incorporation (18 pages) |