Chester
Cheshire
CH3 5XY
Wales
Director Name | John Edward Pugh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Correspondence Address | 17 Shepperton Close Appleton Warrington Cheshire WA4 5JZ |
Secretary Name | Mark John Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Correspondence Address | 7 Bewley Court Chester Cheshire CH3 5XY Wales |
Director Name | Mr Lawrence Keys |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Director/Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Mill Coach Way Benson Wallingford Oxon OX10 6SU |
Secretary Name | Moira Ann Keys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Orchard Mill Coach Way Mill Lane, Benson Wallingford Oxfordshire OX10 6SU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,283 |
Cash | £7,962 |
Current Liabilities | £68,409 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 December 2007 | Dissolved (1 page) |
---|---|
4 September 2007 | Notice of move from Administration to Dissolution (20 pages) |
30 March 2007 | Administrator's progress report (17 pages) |
24 November 2006 | Statement of administrator's proposal (44 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: orchard mill coach way mill lane benson wallingford oxfordshire OX10 6SU (1 page) |
7 September 2006 | Appointment of an administrator (1 page) |
21 June 2006 | Director resigned (2 pages) |
17 March 2006 | Return made up to 04/01/06; full list of members
|
11 January 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Resolutions
|
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
16 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
23 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
23 May 2000 | Ad 10/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |