Marlston Cum Lache
Chester
CH4 9JS
Wales
Secretary Name | Mr Roland Arthur Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxpastures Cottage Fishers Green Utkinton Tarporley Cheshire CW6 0JG |
Director Name | Mr Eric Lord |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 7 years (closed 22 July 2003) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Malmesbury House Crossley Park New Pale Road Manley Cheshire WA6 6JG |
Director Name | Mr John Pritchard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 7 years (closed 22 July 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 The Close High Street Tarporley Cheshire CW6 0FZ |
Director Name | Gordon Francis Dennis Steinke |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 14 Victoria Crescent Queens Park Chester Cheshire CH4 7AX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 103 Castle Street Edgeley Stockport Cheshire SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2003 | Application for striking-off (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
3 April 2002 | Return made up to 03/03/02; no change of members (7 pages) |
8 March 2002 | Director resigned (1 page) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members
|
3 May 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
10 March 2000 | Return made up to 03/03/00; full list of members
|
8 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 03/03/97; full list of members (6 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: rough hill marlston cum lache chester cheshire CH4 9JS (1 page) |
2 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
6 December 1996 | Ad 27/11/96--------- £ si 156000@1=156000 £ ic 1144000/1300000 (2 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Ad 11/09/96--------- £ si 468000@1=468000 £ ic 676000/1144000 (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
3 April 1996 | Return made up to 03/03/96; full list of members (6 pages) |
21 November 1995 | Accounting reference date notified as 30/06 (1 page) |
14 August 1995 | Ad 30/06/95--------- £ si 675998@1=675998 £ ic 2/676000 (2 pages) |
14 August 1995 | £ nc 1000/1300000 30/06/95 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Company name changed bookfinish LIMITED\certificate issued on 31/05/95 (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | New director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |