Village Road Christleton
Chester
Cheshire
CH3 7AS
Wales
Secretary Name | Nigel Richard Philpott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 April 2009) |
Role | Company Director |
Correspondence Address | 59 Leegate Road Stockport Cheshire SK4 4AX |
Director Name | Mr David Robert Kinvig |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 April 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Cedar Grove Winsford Cheshire CW7 3HA |
Director Name | Nigel Richard Philpott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 April 2009) |
Role | Company Director |
Correspondence Address | 59 Leegate Road Stockport Cheshire SK4 4AX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
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 | Small |
Accounts Year End | 31 December |
19 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
30 May 2006 | Administrator's progress report (10 pages) |
7 February 2006 | Result of meeting of creditors (20 pages) |
19 January 2006 | Result of meeting of creditors (20 pages) |
5 January 2006 | Result of meeting of creditors (1 page) |
3 January 2006 | Statement of administrator's proposal (20 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: rossmore industrial estate ellesmere port S.wirral CH65 3BS (1 page) |
27 October 2005 | Appointment of an administrator (1 page) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |