Frodsham
Cheshire
WA6 7PW
Director Name | Alan Christopher Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(same day as company formation) |
Role | Fabricator-Welder |
Correspondence Address | 8 Terrig Street Queensferry Flintshire CH5 1XU Wales |
Secretary Name | Peter Nicholas Blythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 January 2010) |
Role | Fabricator-Welder |
Correspondence Address | 13 Clifton Crescent Frodsham Cheshire WA6 7PW |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Graham Nigel Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2003) |
Role | Fabricator-Welder |
Correspondence Address | 13 Brompton Way Great Sutton Ellesmere Port Cheshire CH66 2RZ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £176,816 |
Gross Profit | £131,120 |
Net Worth | £11,385 |
Cash | £35 |
Current Liabilities | £26,077 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2010 | Final Gazette dissolved following liquidation (1 page) |
6 October 2009 | Completion of winding up (1 page) |
6 October 2009 | Completion of winding up (1 page) |
14 February 2005 | Order of court to wind up (3 pages) |
14 February 2005 | Order of court to wind up (3 pages) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
19 October 2004 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: unit 2 junction 8 business centr rossfield road ellesmere port wirral CH65 3AW (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: unit 2 junction 8 business centr rossfield road ellesmere port wirral CH65 3AW (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
30 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 08/05/03; full list of members
|
25 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
25 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: unit 2 catheralls industrial estate brookhill way buckley flintshire CH7 3PS (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: unit 2 catheralls industrial estate brookhill way buckley flintshire CH7 3PS (1 page) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 08/05/01; full list of members
|
8 August 2001 | Return made up to 08/05/01; full list of members (7 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 13 clifton crescent frodsham cheshire WA6 7PW (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 13 clifton crescent frodsham cheshire WA6 7PW (1 page) |
21 August 2000 | Ad 14/08/00--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
21 August 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
21 August 2000 | Ad 14/08/00--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
21 August 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: north west registration services 9 abbey square cherster cheshire CH1 2HU (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Ad 08/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: north west registration services 9 abbey square cherster cheshire CH1 2HU (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Ad 08/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
8 May 2000 | Incorporation (13 pages) |