Christleton
Chester
CH3 7PN
Wales
Director Name | Mr Paul Graham Buist |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sutton Hall Drive Little Sutton South Wirral CH66 4UQ Wales |
Secretary Name | Mr Paul Graham Buist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sutton Hall Drive Little Sutton South Wirral CH66 4UQ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Unit 6c, Capenhurst Technology Park, Capenhurst Lane Chester Cheshire CH1 6EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Capenhurst |
Ward | Saughall and Mollington |
Built Up Area | Capenhurst |
Year | 2014 |
---|---|
Net Worth | £282,111 |
Cash | £351,169 |
Current Liabilities | £69,263 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2009 | Application to strike the company off the register (4 pages) |
30 October 2009 | Application to strike the company off the register (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
7 November 2007 | Return made up to 08/09/07; no change of members (7 pages) |
7 November 2007 | Return made up to 08/09/07; no change of members
|
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2006 | Accounts made up to 31 March 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 08/09/06; full list of members
|
3 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
3 April 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Ad 08/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2005 | Incorporation (12 pages) |
8 September 2005 | Incorporation (12 pages) |