Tarvin
Chester
Cheshire
CH3 8HD
Wales
Director Name | Ms Anne Marie Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale 20, Broomheath Lane Tarvin Chester Cheshire CH3 8HD Wales |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Registered Address | Ferndale 20 Broomheath Lane Tarvin Chester Cheshire CH3 8HD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarvin |
Ward | Tarvin and Kelsall |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
24 August 2009 | Director's Change of Particulars / leroy burnett / 01/11/2008 / Title was: , now: mr; HouseName/Number was: 6, now: ferndale; Street was: moorcroft court, now: 20, broomheath lane; Area was: great boughton, now: tarvin; Post Code was: CH3 5JZ, now: CH3 8HD; Country was: , now: uk (2 pages) |
24 August 2009 | Director's change of particulars / anne byrne / 01/11/2008 (1 page) |
24 August 2009 | Director's Change of Particulars / anne byrne / 01/11/2008 / HouseName/Number was: 6, now: ferndale; Street was: moorcroft court, now: 20, broomheath lane; Area was: great boughton, now: tarvin,; Post Code was: CH3 5JZ, now: CH3 8HD (1 page) |
24 August 2009 | Director's change of particulars / leroy burnett / 01/11/2008 (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 6 moorcroft court boughton chester CH3 5JZ (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 6 moorcroft court boughton chester CH3 5JZ (1 page) |
25 June 2008 | Director appointed leroy burnett (2 pages) |
25 June 2008 | Director appointed leroy burnett (2 pages) |
2 June 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
2 June 2008 | Director appointed anne marie byrne (2 pages) |
2 June 2008 | Appointment Terminated Secretary c & m secretaries LIMITED (1 page) |
2 June 2008 | Appointment Terminated Director c & m registrars LIMITED (1 page) |
2 June 2008 | Director appointed anne marie byrne (2 pages) |
2 June 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
16 May 2008 | Incorporation (13 pages) |
16 May 2008 | Incorporation (13 pages) |