Les Baissieres
Castel
Guernsey
GY5 7RA
Director Name | Mr Paul Robert Pleszko |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omar Homes Limited London Road Brandon Suffolk IP27 0NE |
Secretary Name | Margaret Edith Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 28 Shropshire Close Middlewich Cheshire CW10 9ES |
Secretary Name | Mr Timothy Fenwick Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hough Green Chester CH4 8JQ Wales |
Secretary Name | Mr Peter Joseph Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Patch Lane Bramhall Stockport SK7 1JB |
Director Name | Johoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Secretary Name | Johoco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1DP Wales |
Registered Address | 10 Brunel Court Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
14 July 2008 | Secretary appointed margaret edith smith (1 page) |
14 July 2008 | Appointment terminated secretary peter bevan (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 12/08/07; full list of members (7 pages) |
20 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: the lodge chester road delamere northwich cheshire CW8 2HB (1 page) |
30 January 2007 | New director appointed (3 pages) |
24 January 2007 | Ad 18/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 January 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
16 January 2007 | Resolutions
|
20 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: exchange house white friars chester cheshire CH1 1DP (1 page) |
14 February 2006 | New director appointed (2 pages) |