Vicars Cross
Chester
Cheshire
CH3 5LH
Wales
Director Name | Elizabeth Rowland Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 64 Talbot Street Chester CH1 3JW Wales |
Secretary Name | David Lowrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Role | Self Employed Web Designer |
Correspondence Address | 37 Shaftesbury Avenue Vicars Cross Chester Cheshire CH3 5LH Wales |
Director Name | Mr Philip Rowland-Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 07 December 2006) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Isfield Lodge Church Road Crowborough East Sussex TN6 1BN |
Director Name | Susan Margaret Rowland-Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 07 December 2006) |
Role | Administrator |
Correspondence Address | Isfield Lodge Church Road Crowborough East Sussex TN6 1BN |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | Application for striking-off (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: that cafe thing, ethos plaza city road chester cheshire CH1 3AE (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 37 shaftesbury avenue vicars cross chester CH3 5LH (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Annual return made up to 20/02/07 (2 pages) |
17 April 2007 | Location of debenture register (1 page) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
10 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |