Waverton
Chester
Cheshire
CH3 7NQ
Wales
Director Name | Ian Brian Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Managing Director |
Correspondence Address | 8 Goodwin St West Ryde New South Wales 2114 Australia |
Director Name | Kingsley Alwyn Mundey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Co Director |
Correspondence Address | 10 Jervis Drive Illawong Sydney Nsw 2234 Foreign |
Director Name | Mark Andrew Swift |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Vine Road Great Sutton Ellesmere Port Cheshire CH66 2XX Wales |
Secretary Name | Mark Andrew Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Vine Road Great Sutton Ellesmere Port Cheshire CH66 2XX Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | B D O Stoy Haywood 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
28 October 2005 | Dissolved (1 page) |
---|---|
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (9 pages) |
8 August 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: unit 13 eldon way paddock wood tonbridge kent TN12 6BE (1 page) |
19 June 2001 | Resolutions
|
15 June 2001 | Appointment of a voluntary liquidator (2 pages) |
15 June 2001 | Statement of affairs (4 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: elliot house 4 vicars cross road, vicars cros chester cheshire CH3 5NL (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | New director appointed (2 pages) |
4 October 2000 | Ad 19/09/00--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
27 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Incorporation (10 pages) |