Kelsall
Tarporley
Cheshire
CW6 0PZ
Director Name | Mr Geoffrey Robert Liberman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(6 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 May 2003) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Oakwood 108 Park Road Hale Cheshire WA15 9JT |
Director Name | Clifford Edward Walker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(6 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 May 2003) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Arches 5 Fieldway Lytham St. Annes Lancashire FY8 3BL |
Secretary Name | Mr Geoffrey Robert Liberman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(6 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood 108 Park Road Hale Cheshire WA15 9JT |
Secretary Name | Robert Adam Tudor Howitt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(12 months after company formation) |
Appointment Duration | 5 years (resigned 23 July 1999) |
Role | Secretary |
Correspondence Address | Meierhof Str 44 Fl9495 Triesen Liechtenstein |
Secretary Name | Robert Adam Tudor Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(12 months after company formation) |
Appointment Duration | 5 years (resigned 23 July 1999) |
Role | Secretary |
Correspondence Address | Meierhof Str 44 Fl9495 Triesen Liechtenstein |
Secretary Name | Cheapside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(12 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1995) |
Correspondence Address | Virginia House Cheapside King Street Manchester M2 4NB |
Secretary Name | Cheapside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(12 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1995) |
Correspondence Address | Virginia House Cheapside King Street Manchester M2 4NB |
Registered Address | C/O John Shackleton & Company Wira House West Park Ring Road Leeds LS16 6QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,206 |
Cash | £5,053 |
Current Liabilities | £14,664 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 July 2000 | Return made up to 23/07/00; full list of members
|
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 23/07/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
16 August 1995 | Secretary resigned (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancashire BL9 8AT (1 page) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |