Newton
Hyde
Cheshire
SK14 4JQ
Director Name | Mr Steven Jennings |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Shot Tower Close The Leadworks Chester Cheshire CH1 3BT Wales |
Secretary Name | Mr Steven Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 70 Shot Tower Close The Leadworks Chester Cheshire CH1 3BT Wales |
Secretary Name | Mollan & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 3 Maple House Northminster Business Park, Upper Poppleton York N Yorks YO26 6QU |
Registered Address | C/O Christian And Co Estate House 26 High Street Holywell Flintshire CH8 7LH Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Director's Change of Particulars / steven jennings / 01/03/2008 / HouseName/Number was: , now: 70; Street was: 4 hallbottom street, now: shot tower close; Area was: newton, now: the leadworks; Post Town was: hyde, now: chester; Region was: , now: cheshire; Country was: , now: uk (1 page) |
19 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / steven jennings / 01/03/2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 March 2009 | Accounts made up to 31 May 2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 9-13 evans business centre minerva avenue chester cheshire CH1 4QL (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 9-13 evans business centre minerva avenue chester cheshire CH1 4QL (1 page) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 April 2008 | Appointment terminated secretary mollan & co LTD (1 page) |
11 April 2008 | Secretary appointed steven jennings (2 pages) |
11 April 2008 | Secretary appointed steven jennings (2 pages) |
11 April 2008 | Appointment Terminated Secretary mollan & co LTD (1 page) |
10 March 2008 | Accounts made up to 31 May 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 3 maple house northminster business park upper poppleton york YO266QU (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 3 maple house northminster business park upper poppleton york YO266QU (1 page) |
23 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
16 May 2006 | Incorporation (11 pages) |
16 May 2006 | Incorporation (11 pages) |