Chester
Cheshire
CH1 1NZ
Wales
Secretary Name | Mrs Gillian Crook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
10 February 2009 | Withdrawal of application for striking off (1 page) |
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Application for striking-off (1 page) |
14 May 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
9 May 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 September 2007 | Particulars of mortgage/charge (6 pages) |
4 May 2007 | Return made up to 03/02/07; full list of members (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
8 March 2006 | Company name changed chester townhouse LTD\certificate issued on 08/03/06 (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Incorporation (9 pages) |