Everard Road
Rhos On Sea
Conway
LL28 4HA
Wales
Director Name | Susan Whitter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Cottage 12 Chapel Lane Rixton Warrington Cheshire WA3 6HG |
Secretary Name | Susan Whitter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Cottage 12 Chapel Lane Rixton Warrington Cheshire WA3 6HG |
Director Name | Carol Anne Goy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Whitethorns Meeting House Lane Frodsham Warrington Cheshire WA6 6TL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Building 9 Tameside Business Centre Windmill Lane Denton Manchester M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 February 1999 | Application for striking-off (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Ad 03/10/98--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
11 February 1998 | Return made up to 08/01/98; full list of members (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: office 512 chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 March 1997 | Ad 01/03/97--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 16 st john street london EC1M 4AY (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
8 January 1997 | Incorporation (16 pages) |