Ashton
Chester
Cheshire
CH3 8DF
Wales
Secretary Name | Meacher-Jones & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 April 2013) |
Correspondence Address | 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE Wales |
Director Name | Keith Samuels |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 October 2005) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 55 Worsley Avenue Johnstown Wrexham Clwyd LL14 2TE Wales |
Director Name | Meriel Ann Samuels |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 October 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Worsley Avenue Johnstown Wrexham Clwyd LL14 2TE Wales |
Director Name | William Clifford Samuels |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 August 2005) |
Role | Electrician |
Correspondence Address | 41 Worsley Avenue Johnstown Wrexham Clwyd LL14 2TD Wales |
Secretary Name | Meriel Ann Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Worsley Avenue Johnstown Wrexham Clwyd LL14 2TE Wales |
Secretary Name | Meacher Jones Hargreaves & Woods (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2007) |
Correspondence Address | Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
Registered Address | 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 80 other UK companies use this postal address |
5 at £1 | Carol Ann Feely 50.00% Ordinary |
---|---|
5 at £1 | Christopher Terence Feely 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,921 |
Cash | £3,576 |
Current Liabilities | £179,074 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 November 2011 | Order of court to wind up (2 pages) |
3 November 2011 | Order of court to wind up (2 pages) |
24 May 2011 | Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages) |
24 May 2011 | Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Meacher - Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 May 2010 | Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages) |
11 May 2010 | Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 November 2008 | Company name changed pareck LIMITED\certificate issued on 28/11/08 (2 pages) |
26 November 2008 | Company name changed pareck LIMITED\certificate issued on 28/11/08 (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: m j h w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (1 page) |
21 July 2007 | New secretary appointed (1 page) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: m j h w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
31 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 51 king street wrexham clwyd LL11 1LA (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 51 king street wrexham clwyd LL11 1LA (1 page) |
5 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
11 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
6 July 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 July 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
31 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |