Chester
Cheshire
CH2 1DG
Wales
Director Name | Wendy Margaret Halsall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(11 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 December 2006) |
Role | Accountant |
Correspondence Address | 27 Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2000(7 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 December 2006) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Richard David Merson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Secretary Name | Ian Thomas Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 1996) |
Role | Secretary |
Correspondence Address | 42 Wells Close Mickle Trafford Chester CH2 4DZ Wales |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | William Frank Walker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marford Heights Wrexham Clwyd LL12 8TJ Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £231,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
19 April 2005 | Return made up to 19/01/05; full list of members (2 pages) |
3 March 2005 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 March 2004 | New director appointed (2 pages) |
28 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 19/01/04; full list of members (5 pages) |
8 October 2003 | Secretary's particulars changed (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
14 August 2002 | Auditor's resignation (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members (5 pages) |
22 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
12 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
22 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
20 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
5 September 2000 | Secretary resigned (1 page) |
20 March 2000 | Return made up to 19/01/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
28 July 1999 | Amended full accounts made up to 30 June 1998 (9 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 April 1999 | Return made up to 19/01/99; full list of members (5 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
25 March 1998 | Return made up to 19/01/98; full list of members (5 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: dennis house marsden street manchester M2 1JD (1 page) |
3 August 1997 | Secretary's particulars changed (1 page) |
20 May 1997 | Secretary's particulars changed (1 page) |
20 May 1997 | Return made up to 19/01/97; full list of members (5 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | New secretary appointed (2 pages) |
17 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |