Hoole
Chester
Cheshire
CH2 3JR
Wales
Secretary Name | Heather Hurds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Nurse |
Correspondence Address | 47 Park Drive Hoole Chester Cheshire CH2 3JR Wales |
Director Name | Philip Terence Heaney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 227 Hoole Lane Hoole Chester Cheshire CH2 3EP Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(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 | Robert Arthur Hurds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 47 Park Drive Hoole Chester Cheshire CH2 3JR Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 September 2006 | Dissolved (1 page) |
---|---|
9 June 2006 | Administrator's progress report (11 pages) |
9 June 2006 | Notice of move from Administration to Dissolution (11 pages) |
29 December 2005 | Administrator's progress report (10 pages) |
24 November 2005 | Statement of affairs (7 pages) |
19 August 2005 | Result of meeting of creditors (22 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 2 white friars chester CH1 1NZ (1 page) |
14 June 2005 | Appointment of an administrator (1 page) |
29 April 2004 | Ad 24/02/03--------- £ si 1@1 (2 pages) |
22 January 2004 | Return made up to 08/10/03; full list of members (6 pages) |
4 February 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
7 November 2002 | Return made up to 08/10/02; full list of members
|
19 February 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | New secretary appointed (2 pages) |
27 November 2001 | Return made up to 08/10/01; full list of members
|
20 November 2001 | Director resigned (1 page) |
17 October 2001 | Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 October 2000 | Return made up to 08/10/00; full list of members
|
24 November 1999 | Registered office changed on 24/11/99 from: 16 saint john street london EC1M 4NT (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed;new director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
8 October 1999 | Incorporation (15 pages) |