Connah's Quay
Deeside
CH5 4UN
Wales
Director Name | Christopher Williams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 January 2008) |
Role | Sales Director |
Correspondence Address | 36 Websters Lane Hope Farm South Wirral North West CH66 2LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Terence Roscoe |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Middle Mill Middle Mill Lane Northop Flintshire CH7 6AQ Wales |
Secretary Name | Mr Wayne Geoffrey Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fairways Frodsham WA6 7RU |
Director Name | Brian Crowe |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2005) |
Role | Farmer Councillor |
Correspondence Address | Glebe Farm Coalpit Lane Mollington Cheshire CH1 6LJ Wales |
Director Name | Steve Latham |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 55 Plymouth Street Shotton Deeside CH5 1HZ Wales |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £623,393 |
Cash | £769,747 |
Current Liabilities | £2,177,902 |
Latest Accounts | 31 August 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2007 | Receiver ceasing to act (1 page) |
3 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 January 2006 | Administrative Receiver's report (17 pages) |
7 December 2005 | Director resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: stanhope house mark rake wirral merseyside CH62 2DN (1 page) |
26 October 2005 | Appointment of receiver/manager (1 page) |
17 October 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
17 May 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
16 April 2004 | Return made up to 03/02/04; full list of members (8 pages) |
24 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
7 June 2002 | Director's particulars changed (1 page) |
7 June 2002 | Secretary's particulars changed (1 page) |
18 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
19 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 78 high street connahs quay deeside clwyd CH5 4DD (1 page) |
13 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1999 | Accounting reference date shortened from 29/02/00 to 31/08/99 (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
10 February 1999 | Company name changed compass claims LIMITED\certificate issued on 11/02/99 (2 pages) |