Chester
Cheshire
CH1 1NZ
Wales
Director Name | Howard James Crook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 White Friars Chester Cheshire CH1 1NZ Wales |
Secretary Name | Mr Ian Thomas Smethurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Stoneacre Lane Adlington Chorley Lancashire PR6 9SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,397 |
Cash | £79 |
Current Liabilities | £39,797 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2003 | Dissolved (1 page) |
---|---|
14 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2002 | Statement of affairs (6 pages) |
27 August 2002 | Appointment of a voluntary liquidator (1 page) |
27 August 2002 | Resolutions
|
5 August 2002 | Registered office changed on 05/08/02 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
17 April 2001 | Return made up to 27/03/01; full list of members
|
14 November 2000 | Ad 06/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
27 March 2000 | Incorporation (16 pages) |