Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director Name | David Charles Venables |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Shrewsbury Road West Kirby Wirral CH48 0QY Wales |
Director Name | Mrs Sandra Jane Venables |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Shrewsbury Road West Kirby Wirral CH48 0QY Wales |
Secretary Name | David Charles Venables |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Shrewsbury Road West Kirby Wirral CH48 0QY Wales |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Suite 4 Egerton House Tower Road Birkenhead Merseyside CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
25 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
1 April 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of David Charles Venables as a director (3 pages) |
1 April 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
1 April 2010 | Appointment of Sandra Jane Venables as a director (3 pages) |
1 April 2010 | Appointment of David Charles Venables as a director (3 pages) |
1 April 2010 | Appointment of Michael James Campbell as a director (3 pages) |
1 April 2010 | Appointment of David Charles Venables as a secretary (3 pages) |
1 April 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Michael James Campbell as a director (3 pages) |
1 April 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
1 April 2010 | Appointment of Sandra Jane Venables as a director (3 pages) |
1 April 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
1 April 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of David Charles Venables as a secretary (3 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|