Blacon
Chester
Cheshire
CH1 5PZ
Wales
Director Name | Nicolas Anthony Diamond |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2000(same day as company formation) |
Role | Joiner |
Correspondence Address | 46 Wemyss Road Chester Cheshire CH1 5PZ Wales |
Secretary Name | Emma Christine Diamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 46 Wemyss Road Blacon Chester Cheshire CH1 5PZ Wales |
Secretary Name | Philomena Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Forest Drive Broughton Chester Cheshire CH4 0QT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 September 2007 | Dissolved (1 page) |
---|---|
5 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Appointment of a voluntary liquidator (1 page) |
22 December 2005 | Statement of affairs (6 pages) |
22 December 2005 | Resolutions
|
30 November 2005 | Registered office changed on 30/11/05 from: dragon works river lane industrial estate saltney chester cheshire CH4 8RH (1 page) |
5 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 December 2004 | Return made up to 08/09/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 December 2003 | Return made up to 08/09/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 46 wemyss road chester cheshire CH1 5PZ (1 page) |
14 September 2001 | Ad 03/09/01--------- £ si 1@1 (2 pages) |
10 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
8 September 2000 | Incorporation (17 pages) |
8 September 2000 | Secretary resigned (1 page) |