Guilden Sutton
Chester
CH3 7EJ
Wales
Secretary Name | Helen Margaret Leslie |
---|---|
Status | Closed |
Appointed | 09 March 2015(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | The Paddocks Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
Director Name | Andrew Piggott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Clare Drive Whitby South Wirral Merseyside L65 6TJ |
Secretary Name | William James Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable End Pool Lane Thornton Le Moors Chester Cheshire CH2 4JF Wales |
Secretary Name | Barbara Anne Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(10 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | 35 Rye Croft Elton Chester CH2 4LR Wales |
Registered Address | The Paddocks Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Built Up Area | Guilden Sutton |
100 at £1 | William James Leslie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,300 |
Cash | £15,332 |
Current Liabilities | £21,116 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Appointment of Helen Margaret Leslie as a secretary on 9 March 2015 (3 pages) |
28 April 2015 | Appointment of Helen Margaret Leslie as a secretary on 9 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for William James Leslie on 18 November 2014 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Termination of appointment of Barbara Anne Leslie as a secretary on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Barbara Anne Leslie as a secretary on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Gable End Pool Lane, Thornton Le Moors Chester Cheshire CH2 4JF to The Paddocks Belle Vue Lane Guilden Sutton Chester CH3 7EJ on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Gable End Pool Lane, Thornton Le Moors Chester Cheshire CH2 4JF to The Paddocks Belle Vue Lane Guilden Sutton Chester CH3 7EJ on 8 December 2014 (1 page) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for William James Leslie on 31 December 2009 (2 pages) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 April 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 31/12/95; full list of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 May 1995 | Return made up to 31/12/94; no change of members
|
1 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |