Guilden Sutton
Chester
CH3 7EJ
Wales
Director Name | Hilary Elizabeth Grimes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 March 2004) |
Role | Credit Control |
Correspondence Address | Bramble View Belle Vue Lane Chester Cheshire CH3 7EJ Wales |
Secretary Name | Mr Simon Wilson Grimes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble View Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
Director Name | John Robert Evans |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2000) |
Role | Director/Sec |
Correspondence Address | 103 Heathcote Close Chester Cheshire CH2 2RB Wales |
Secretary Name | John Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2000) |
Role | Director/Sec |
Correspondence Address | 103 Heathcote Close Chester Cheshire CH2 2RB Wales |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,420 |
Current Liabilities | £1,420 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | Application for striking-off (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
17 August 2001 | Return made up to 14/12/00; full list of members
|
11 April 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
4 January 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2000 | £ nc 1000/2000 21/12/99 (1 page) |
24 March 2000 | Ad 21/12/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
8 December 1999 | Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: chancery house york road erdington birmingham B23 6TF (1 page) |
7 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
14 December 1998 | Incorporation (13 pages) |