Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Secretary Name | Richard Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2001(same day as company formation) |
Role | Designer/Cad |
Correspondence Address | Clare Cottage Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Mr Allan Russell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littleshaw Lodge 23 Victoria Road Formby Liverpool Merseyside L37 7AQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Bdo Stoy Hayward 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 August 2003 | Dissolved (1 page) |
---|---|
7 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 April 2002 | Statement of affairs (6 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 33 chester road west queensferry deeside flintshire CH5 1SA (1 page) |
16 May 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Incorporation (10 pages) |