Chester
Cheshire
CH2 2AR
Wales
Director Name | Mr Steven Bailey Hughes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hillcliffe Road Walton Warrington Cheshire WA4 6NX |
Director Name | Philip Riley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Kingsley Green Frodsham Cheshire WA6 6YA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Application to strike the company off the register (4 pages) |
10 August 2010 | Application to strike the company off the register (4 pages) |
16 July 2010 | Termination of appointment of Philip Riley as a director (2 pages) |
16 July 2010 | Termination of appointment of Philip Riley as a director (2 pages) |
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
12 March 2009 | Ad 21/02/09 gbp si 90@1=90 gbp ic 10/100 (3 pages) |
12 March 2009 | Appointment terminated director steven hughes (2 pages) |
12 March 2009 | Appointment Terminated Director steven hughes (2 pages) |
12 March 2009 | Ad 21/02/09\gbp si 90@1=90\gbp ic 10/100\ (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 19 beeston court manor park runcorn cheshire WA7 1SS uk (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 19 beeston court manor park runcorn cheshire WA7 1SS uk (1 page) |
28 October 2008 | Ad 09/10/08 gbp si 9@1=9 gbp ic 1/10 (2 pages) |
28 October 2008 | Ad 09/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
10 October 2008 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
10 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 October 2008 | Incorporation (23 pages) |
9 October 2008 | Incorporation (23 pages) |