Guilden Sutton
Chester
Cheshire
CH3 7EU
Wales
Secretary Name | Maria Johanna Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Newstead School Lane Guilden Sutton Chester CH3 7EU Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(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 | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Edwards Veeder Brunswick Square Union Street Oldham OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
23 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Return made up to 10/05/02; full list of members (6 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
20 June 2001 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
20 June 2001 | Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
10 May 2001 | Incorporation (15 pages) |