Chorlton
Chester
CH2 4DB
Wales
Director Name | Mr David Parry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years (closed 24 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clwyd Way Ledsham Park Little Sutton Cheshire CH66 4GH Wales |
Secretary Name | Peter Mark Gaskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 68 Heath Lane Boughton Heath Chester Cheshire CH3 5SZ Wales |
Secretary Name | Mr David Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(1 week, 4 days after company formation) |
Appointment Duration | 11 months (resigned 01 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clwyd Way Ledsham Park Little Sutton Cheshire CH66 4GH Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (6 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Appointment of a voluntary liquidator (1 page) |
13 August 2007 | Statement of affairs (8 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: new gate house first floor newgate street chester cheshire CH1 1DQ (1 page) |
28 March 2007 | Return made up to 20/02/07; full list of members
|
12 March 2007 | New secretary appointed (2 pages) |
1 August 2006 | Ad 28/06/06--------- £ si 70@1=70 £ ic 30/100 (2 pages) |
14 March 2006 | Ad 03/03/06--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |