Bryn Eryl
Ruthin
Clwyd
LL15 1DT
Wales
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2006(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Red Hill House Hope Street Saltney Cheshire CH4 8BU Wales |
Secretary Name | Mr Andrew James Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harptree House Lightwood Green Avenue, Audlem Crewe Cheshire CW3 0EN |
Director Name | Ms Anabel Kate Hoult |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 31a New Cavendish Street London W1G 9UF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grant Thornton Uk Llp Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£38,273 |
Current Liabilities | £43,433 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2007 | Dissolved (1 page) |
---|---|
10 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2007 | Director resigned (2 pages) |
9 June 2006 | Statement of affairs (6 pages) |
9 June 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Resolutions
|
25 April 2006 | Registered office changed on 25/04/06 from: 12 blandford square newcastle on tyne tyneside NE1 4HZ (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 16/12/05; full list of members (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Ad 26/08/05--------- £ si 38000@1=38000 £ ic 1/38001 (4 pages) |
22 December 2005 | Director resigned (1 page) |
31 August 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 July 2005 | Return made up to 16/12/04; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: c/o bradshaws red hill house hope street saltney chester CH4 8BU (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 February 2004 | Return made up to 16/12/03; full list of members (6 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
16 December 2002 | Incorporation (16 pages) |