Chester
Cheshire
CH1 3BT
Wales
Secretary Name | Nicola Jan Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 September 2009) |
Role | Builder |
Correspondence Address | 69 Shot Tower Close Chester Cheshire CH1 3BT Wales |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Chartered Accountant & Charter |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Director Name | Nicola Jan Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2006) |
Role | Property Develope |
Correspondence Address | 30 Telford Quay South Pier Road Ellesmere Port Cheshire CH65 4LF Wales |
Secretary Name | Tracie Jane Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2006) |
Role | Property Develope |
Correspondence Address | 30 Telford Quay South Pier Road Ellesmere Port Cheshire CH65 4LF Wales |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,575 |
Cash | £554 |
Current Liabilities | £4,780 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Incorporation (18 pages) |