Vicars Cross
Chester
Cheshire
CH3 5PA
Wales
Secretary Name | Samantha Jayne Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 May 2011) |
Role | Clinical Education Specialist |
Correspondence Address | 87 Clough Street Morley Leeds West Yorkshire LS27 8BX |
Secretary Name | Paul Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | 31 Richmond Crescent Vicars Cross Chester Cheshire CH3 5PA Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 28 September 2010 (5 pages) |
1 November 2010 | Liquidators statement of receipts and payments to 28 September 2010 (5 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Statement of affairs with form 4.19 (5 pages) |
6 October 2009 | Statement of affairs with form 4.19 (5 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from sutton house guilden sutton lane guilden sutton chester CH3 7EY (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from sutton house guilden sutton lane guilden sutton chester CH3 7EY (1 page) |
22 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 July 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from sutton house, guilden, sutton lane, guilden sutton chester CH3 7EY (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from sutton house, guilden, sutton lane, guilden sutton chester CH3 7EY (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
18 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Incorporation (12 pages) |
8 March 2004 | Incorporation (12 pages) |