Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director Name | Nigel Hugh David Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Norton Road Vicars Cross Chester Cheshire CH3 5LJ Wales |
Secretary Name | Christopher Macklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Old Orchard Townfield Lane Mollington Chester Cheshire CH1 6NJ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Steam Mill Steam Mill Street Chester 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
5 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
5 April 2006 | Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
21 January 2006 | Incorporation (19 pages) |