Chester
Cheshire
CH4 8AA
Wales
Director Name | Mr David Charles Flood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Cottages Rake Lane Eccleston Chester Cheshire CH4 9JW Wales |
Director Name | Mr Tom Patrick Flood |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosslyn Road Vicars Cross Chester Cheshire CH3 5HR Wales |
Secretary Name | David Charles Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 1 Rake Lane Eccleston Chester Cheshire CH4 9JW Wales |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2002 |
---|---|
Current Liabilities | £2,785,221 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2006 | Receiver ceasing to act (1 page) |
24 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2006 | Receiver ceasing to act (1 page) |
24 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o tomlinsons saint johns court 72 gartside street manchester M3 3EL (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o tomlinsons saint johns court 72 gartside street manchester M3 3EL (1 page) |
27 February 2004 | Appointment of a liquidator (1 page) |
27 February 2004 | Appointment of a liquidator (1 page) |
22 December 2003 | Order of court to wind up (2 pages) |
22 December 2003 | Order of court to wind up (2 pages) |
5 September 2003 | Appointment of receiver/manager (1 page) |
5 September 2003 | Appointment of receiver/manager (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: c/o tomlinsons saint johns court 72 gartside street manchester M3 3EL (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: c/o tomlinsons saint johns court 72 gartside street manchester M3 3EL (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: queensferry industrial estate pentre queensferry clwyd CH5 2EB (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: queensferry industrial estate pentre queensferry clwyd CH5 2EB (1 page) |
17 June 2003 | Company name changed floods of queensferry LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed floods of queensferry LIMITED\certificate issued on 17/06/03 (2 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Return made up to 08/01/99; no change of members
|
6 January 1999 | Return made up to 08/01/99; no change of members
|
31 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
13 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
27 December 1995 | Return made up to 08/01/96; no change of members (4 pages) |
27 December 1995 | Return made up to 08/01/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 June 1994 | Particulars of mortgage/charge (3 pages) |
17 June 1994 | Particulars of mortgage/charge (3 pages) |
20 June 1990 | Incorporation (15 pages) |
20 June 1990 | Incorporation (15 pages) |