Wirral
Merseyside
CH62 9AB
Wales
Secretary Name | Mrs Karen Denise Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Mrs Karen Denise Smith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(35 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Anthony Edward Kean Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(42 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Rowton Lane, Rowton Chester Cheshire CH3 6AT Wales |
Director Name | Dorothy Caveen |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 March 2002) |
Role | Administrator |
Correspondence Address | 96 Hoole Road Chester Cheshire CH2 3NT Wales |
Director Name | Peter Kenneth Caveen |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 March 2002) |
Role | Radio And TV Engineer |
Correspondence Address | 96 Hoole Road Chester Cheshire CH2 3NT Wales |
Registered Address | Chestnut Cottage Rowton Lane Rowton Chester Cheshire CH3 6AT Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Rowton |
Ward | Chester Villages |
Built Up Area | Chester |
1000 at £1 | Howard Martin Caveen 50.00% Ordinary |
---|---|
1000 at £1 | Karen Denise Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,527 |
Cash | £377,525 |
Current Liabilities | £64,968 |
Latest Accounts | 16 July 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 July |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2012 | Application to strike the company off the register (3 pages) |
4 July 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Registered office address changed from 2 Charles Street, Hoole, Chester CH2 3DE on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 2 Charles Street, Hoole, Chester CH2 3DE on 30 April 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 16 July 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 16 July 2011 (6 pages) |
16 December 2011 | Previous accounting period extended from 31 March 2011 to 16 July 2011 (1 page) |
16 December 2011 | Previous accounting period extended from 31 March 2011 to 16 July 2011 (1 page) |
26 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2011 | Director's details changed for Mrs Karen Denise Smith on 30 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Karen Denise Smith on 30 June 2011 (2 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 July 2010 | Director's details changed for Howard Martin Caveen on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Karen Denise Smith on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Howard Martin Caveen on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Karen Denise Smith on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Anthony Edward Kean Smith on 30 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Anthony Edward Kean Smith on 30 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2008 | Director's change of particulars / howard caveen / 30/06/2008 (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Director's Change of Particulars / howard caveen / 30/06/2008 / HouseName/Number was: , now: the laurels; Street was: the laurels, now: 106 eastham rake; Area was: 106 eastham rake, now: ; Occupation was: administrator, now: director (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 September 2007 | Return made up to 30/06/07; full list of members (7 pages) |
6 September 2007 | Return made up to 30/06/07; full list of members (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 30/06/05; full list of members (8 pages) |
27 June 2005 | Return made up to 30/06/05; full list of members (8 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
13 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
11 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
27 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 1 April 2000 (6 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
10 August 1999 | Accounts for a small company made up to 3 April 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 3 April 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 3 April 1999 (7 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounts for a small company made up to 4 April 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 4 April 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 4 April 1998 (6 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 29 March 1997 (6 pages) |
11 August 1997 | Accounts for a small company made up to 29 March 1997 (6 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 August 1995 | Return made up to 30/06/95; no change of members
|
4 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 1 April 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 1 April 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 1 April 1995 (6 pages) |
31 August 1972 | Particulars of mortgage/charge (3 pages) |
31 August 1972 | Particulars of mortgage/charge (3 pages) |
17 April 1958 | Certificate of incorporation (1 page) |
17 April 1958 | Certificate of incorporation (1 page) |