Brown Knowl, Broxton
Chester
Cheshire
CH3 9JU
Wales
Director Name | Mr John James Vernon |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(37 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 14 October 2011) |
Role | Butcher |
Correspondence Address | Sherrington House Broxton Cheshire CH3 9JU Wales |
Secretary Name | Mrs Elizabeth Ann Vernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(37 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 14 October 2011) |
Role | Company Director |
Correspondence Address | Rose Cottage, Sherrington Lane Brown Knowl, Broxton Chester Cheshire CH3 9JU Wales |
Director Name | David Andrew Vernon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(47 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 14 October 2011) |
Role | Butcher |
Correspondence Address | 1 Holt Lodge Cottage Hugmore Lane Llan Y Pwll Wrexham LL13 9YD Wales |
Director Name | Richard James Vernon |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2005) |
Role | Butcher |
Correspondence Address | 1 Lilac Cottage The Cross Holt Wrexham LL13 9YG Wales |
Registered Address | 2 City Road Chester Cheshire CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £164,183 |
Cash | £4,781 |
Current Liabilities | £166,860 |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 1 April 2011 (5 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 1 April 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 1 April 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 1 April 2011 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 1 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 1 April 2010 (7 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 1 April 2010 (7 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (7 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (7 pages) |
7 April 2009 | Statement of affairs with form 4.19 (6 pages) |
7 April 2009 | Statement of affairs with form 4.19 (6 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Appointment of a voluntary liquidator (1 page) |
7 April 2009 | Appointment of a voluntary liquidator (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from rose cottage, sherrington lane brown knowl, broxton chester cheshire CH3 9JU (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from rose cottage, sherrington lane brown knowl, broxton chester cheshire CH3 9JU (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 March 2008 | Return made up to 25/06/07; full list of members; amend
|
7 March 2008 | Return made up to 25/06/07; full list of members; amend
|
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Return made up to 25/06/07; no change of members (7 pages) |
12 September 2007 | Return made up to 25/06/07; no change of members
|
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 August 2005 | Return made up to 25/06/05; full list of members
|
19 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members
|
21 July 2004 | Return made up to 25/06/04; full list of members (12 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 25/06/03; full list of members
|
8 September 2003 | Return made up to 25/06/03; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | Director's particulars changed (1 page) |
25 October 2002 | Return made up to 25/06/02; full list of members (9 pages) |
25 October 2002 | Return made up to 25/06/02; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 25/06/01; full list of members (7 pages) |
4 October 2001 | Return made up to 25/06/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 25/06/00; full list of members
|
31 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 25/06/97; no change of members
|
8 April 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
20 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: sherrington house brown knowl broxton cheshire CH3 9JU (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: sherrington house brown knowl broxton cheshire CH3 9JU (1 page) |
22 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
7 September 1983 | Allotment of shares (3 pages) |
7 September 1983 | Allotment of shares (3 pages) |
28 July 1982 | Allotment of shares (2 pages) |
28 July 1982 | Allotment of shares (2 pages) |
12 February 1981 | Allotment of shares (2 pages) |
12 February 1981 | Allotment of shares (2 pages) |
9 February 1980 | Particulars of mortgage/charge (4 pages) |
9 February 1980 | Particulars of mortgage/charge (4 pages) |
31 March 1954 | Certificate of incorporation (1 page) |
31 March 1954 | Certificate of incorporation (1 page) |