Ellesmere Port
Merseyside
CH65 2EB
Wales
Director Name | Carl Richard Ellis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mostyn Gardens Parkgate Neston Cheshire CH64 6SS Wales |
Director Name | Daniel Griffiths |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ewart Street Saltney Ferry Flintshire CH4 0BJ Wales |
Secretary Name | Daniel Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ewart Street Saltney Ferry Flintshire CH4 0BJ Wales |
Director Name | Samantha Tapscott |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 52 Ewart Street Saltney Ferry Flintshire CH4 0BL Wales |
Director Name | Mrs Julie O'Neill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(10 months after company formation) |
Appointment Duration | 4 months (resigned 20 June 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 7 Woodbank Park Prenton Merseyside CH43 9WN Wales |
Secretary Name | Stella Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2009) |
Role | Account Legal |
Correspondence Address | 106 Magazine Road New Brighton Wirral Merseyside CH45 1LX Wales |
Registered Address | Evans Business Centre Minerva Avenue Sovereign Way Chester CH1 4QL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Chester |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 June 2009 | Appointment Terminated Secretary stella jones (1 page) |
1 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
1 June 2009 | Appointment terminated secretary stella jones (1 page) |
1 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 January 2009 | Director appointed paul jackson (2 pages) |
20 January 2009 | Director appointed paul jackson (2 pages) |
5 January 2009 | Accounts made up to 30 April 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 106 magazine lane new brighton wirral CH45 1LX (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 106 magazine lane new brighton wirral CH45 1LX (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from office 6 evans business centre minerva avenue sovereign way chester CH1 4QL (1 page) |
25 June 2008 | Appointment terminated director julie o'neill (1 page) |
25 June 2008 | Appointment Terminated Director julie o'neill (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from office 6 evans business centre minerva avenue sovereign way chester CH1 4QL (1 page) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated director daniel griffiths (1 page) |
7 April 2008 | Appointment Terminated Director daniel griffiths (1 page) |
26 February 2008 | Director appointed julie o'neill (2 pages) |
26 February 2008 | Director appointed julie o'neill (2 pages) |
26 February 2008 | Appointment Terminated Director samantha tapscott (1 page) |
26 February 2008 | Appointment terminated director samantha tapscott (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: cheshire house business centre 164 main road goostrey cheshire CW4 8JP (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: cheshire house business centre 164 main road goostrey cheshire CW4 8JP (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
16 April 2007 | Incorporation (15 pages) |
16 April 2007 | Incorporation (15 pages) |