Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2002(5 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Donald Bernard Kilgallon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Beechcroft Hill Court Ness South Wirral CH64 4EN Wales |
Director Name | Steven Alan Rowe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Cedar Park Vicars Cross Chester Cheshire CH3 5PW Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2003 | Dissolved (1 page) |
---|---|
3 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: thistle house city road chester CH88 3AN (1 page) |
4 October 2002 | Appointment of a voluntary liquidator (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Declaration of solvency (3 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (3 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
12 October 2001 | Application for reregistration from PLC to private (1 page) |
12 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2001 | Re-registration of Memorandum and Articles (15 pages) |
12 October 2001 | Resolutions
|
8 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 September 2001 | Full accounts made up to 28 February 2001 (5 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
29 September 2000 | Full accounts made up to 29 February 2000 (5 pages) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
10 August 1999 | Full accounts made up to 28 February 1999 (6 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
30 April 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: nws house city road chester cheshire CH88 3AN (1 page) |
28 August 1998 | Full accounts made up to 28 February 1998 (6 pages) |
20 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: north west south house city road chester CH99 3AN (1 page) |
20 August 1997 | Accounting reference date shortened from 31/08/98 to 28/02/98 (1 page) |
8 August 1997 | Incorporation (19 pages) |