Longhirst
Morpeth
Northumberland
NE61 3LS
Director Name | Mr Christopher Simpson Lee |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxbank Lillyfield Heswall Wirral CH60 8NT Wales |
Secretary Name | Barbara Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Foxbank Lillyfield Heswall Wirral CH60 8NT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,729 |
Cash | £100 |
Current Liabilities | £9,639 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2007 | Return made up to 04/11/07; full list of members (2 pages) |
11 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2007 | Ad 14/11/05--------- £ si 99@1 (2 pages) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: the steam mill steam mill street chester CH3 5AN (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Return made up to 04/11/06; full list of members
|
15 August 2007 | Registered office changed on 15/08/07 from: 107/109 washway road sale cheshire M33 7TY (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
4 November 2005 | Incorporation (16 pages) |