Ellesmere Port
Cheshire
CH65 2BH
Wales
Secretary Name | Christopher John Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(2 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 11 Swireford Road Helsby Warrington Cheshire WA6 9BA |
Director Name | Pauline Collins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 80 Upton Park Slough Berkshire SL1 2DG |
Secretary Name | Graham Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1997) |
Role | Computer Analyst Programmer |
Correspondence Address | 80 Upton Park Slough Berkshire SL1 2DG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £41,145 |
Gross Profit | £41,145 |
Net Worth | £8,409 |
Cash | £14,021 |
Current Liabilities | £9,306 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
8 June 2000 | Return made up to 23/05/00; full list of members
|
13 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 755 fulham road london SW6 5UU (1 page) |
14 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (8 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 80 upton park slough berkshire SL1 2DG (1 page) |
25 September 1996 | Full accounts made up to 31 May 1995 (8 pages) |
19 September 1996 | Return made up to 23/05/96; no change of members (4 pages) |
7 December 1995 | Return made up to 23/05/95; full list of members (6 pages) |
1 September 1995 | New director appointed (2 pages) |