Ashton Hayes
Chester
CH3 8BH
Wales
Secretary Name | Beverley Claire Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Golden Lion Kelsall Road Ashton Hayes Chester CH3 8BH Wales |
Director Name | Beverley Claire Wade |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 March 2009) |
Role | Company Director |
Correspondence Address | The Golden Lion Kelsall Road Ashton Hayes Chester CH3 8BH Wales |
Registered Address | Golden Lion Kelsall Road Ashton Chester Cheshire CH3 8BH Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Ashton Hayes and Horton-cum-Peel |
Ward | Gowy |
Built Up Area | Ashton Hayes |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Appointment terminated director and secretary beverley wade (1 page) |
28 May 2009 | Appointment Terminated Director and Secretary beverley wade (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 April 2008 | Accounts made up to 31 January 2008 (1 page) |
19 March 2008 | Return made up to 17/01/08; full list of members
|
19 March 2008 | Return made up to 17/01/08; full list of members
|
14 March 2008 | Director's Change of Particulars / carl wade / 08/03/2008 / HouseName/Number was: 3, now: the golden lion; Street was: hillcrest close, now: kelsall road; Post Town was: carlisle, now: ashton hayes; Region was: cumbria, now: chester; Post Code was: CA1 2QL, now: CH3 8BH (1 page) |
14 March 2008 | Director's change of particulars / carl wade / 08/03/2008 (1 page) |
14 March 2008 | Secretary's Change of Particulars / beverley wade / 08/03/2008 / Middle Name/s was: , now: claire; HouseName/Number was: 3, now: the golden lion; Street was: hillcrest close, now: kelsall road; Post Town was: carlisle, now: ashton hayes; Region was: cumbria, now: chester; Post Code was: CA1 2QL, now: CH3 8BH (1 page) |
14 March 2008 | Secretary's change of particulars / beverley wade / 08/03/2008 (1 page) |
10 March 2008 | Director appointed beverley claire wade (2 pages) |
10 March 2008 | Director appointed beverley claire wade (2 pages) |
25 February 2008 | Director's Change of Particulars / carl wade / 15/02/2008 / HouseName/Number was: , now: 3; Street was: 70 boundary road, now: hillcrest close; Area was: currock, now: ; Region was: , now: cumbria; Post Code was: CA2 4HS, now: CA1 2QL (1 page) |
25 February 2008 | Director's change of particulars / carl wade / 15/02/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / beverley wade / 15/02/2008 (1 page) |
25 February 2008 | Secretary's Change of Particulars / beverley wade / 15/02/2008 / HouseName/Number was: , now: 3; Street was: 58 aigburth hall avenue, now: hillcrest close; Post Town was: liverpool, now: carlisle; Region was: , now: cumbria; Post Code was: L19 3PS, now: CA1 2QL (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
17 January 2007 | Incorporation (14 pages) |
17 January 2007 | Incorporation (14 pages) |