Chester
CH3 5UX
Wales
Director Name | Athol James Angus |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | Cracoe Close Pooley Bridge Penrith Cumbria CA10 2NG |
Secretary Name | Athol James Angus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | Cracoe Close Pooley Bridge Penrith Cumbria CA10 2NG |
Director Name | Mrs Roberta Anne Angus |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cracoe Close Pooley Bridge Penrith Cumbria CA10 2NG |
Secretary Name | Mrs Roberta Anne Angus |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 September 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cracoe Close Pooley Bridge Penrith Cumbria CA10 2NG |
Registered Address | Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Year | 2014 |
---|---|
Net Worth | -£28,848 |
Cash | £3,227 |
Current Liabilities | £105 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 October |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
14 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
16 September 2004 | Return made up to 03/09/04; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
14 March 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
17 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 September 1996 | Return made up to 03/09/96; full list of members
|
29 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 September 1995 | Return made up to 03/09/95; no change of members
|
15 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: old council chambers 18-28 lower street stansted essex CM24 8LP (1 page) |