274 Chester Road
Hartford
Cheshire
CW8 1QW
Director Name | Richard Anthony Ede |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Grange Whittington Road Gobowen Shropshire SY11 1RB Wales |
Director Name | Mr Matthew John Gabriel |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aldersey Way Bunbury Tarporley Cheshire CW6 9GN |
Secretary Name | Mr Matthew John Gabriel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aldersey Way Bunbury Tarporley Cheshire CW6 9GN |
Registered Address | Lower Farm, Oulton Park Tarporley Cheshire CW6 9BL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Little Budworth |
Ward | Tarporley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
4 October 2005 | Incorporation (14 pages) |