Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director Name | Mr Colin William Bona |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 23 March 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spinney End Tattenhall Chester Cheshire CH3 9HD Wales |
Director Name | Mrs Julia Mary Bona |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spinney End Tattenhall Chester Cheshire CH3 9HD Wales |
Director Name | Helen Louise Cooper |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Moorings Congleton Cheshire CW12 3AF |
Director Name | Mrs Julia Mary Bona |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spinney End Tattenhall Chester Cheshire CH3 9HD Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | ANNE Harrington & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 December 1999) |
Correspondence Address | Village House 124 Ford Road Upton Wirral Merseyside L49 0TQ |
Telephone | 01887 829418 |
---|---|
Telephone region | Aberfeldy |
Registered Address | 27 Seller Street Chester Cheshire CH1 3NA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Mr C.w. Bona 52.00% Ordinary |
---|---|
32 at £1 | Mrs J.m. Bona 32.00% Ordinary |
16 at £1 | Mrs Norah Bona 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £185,801 |
Gross Profit | £50,871 |
Net Worth | £4,895 |
Cash | £9,437 |
Current Liabilities | £63,681 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
16 January 2017 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 October 2015 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 October 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
14 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 October 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (16 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption full accounts made up to 31 January 2011 (16 pages) |
27 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
25 January 2010 | Director's details changed for Julia Mary Bona on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Julia Mary Bona on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Colin William Bona on 2 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Colin William Bona on 2 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
1 March 2008 | Return made up to 16/12/07; no change of members (7 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
26 March 2007 | Return made up to 16/12/06; full list of members (7 pages) |
8 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
8 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
4 March 2005 | Return made up to 16/12/04; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
25 June 2004 | Return made up to 16/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
31 January 2003 | Return made up to 16/12/02; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 February 2001 | Secretary resigned (1 page) |
25 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
13 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
1 December 1999 | Accounts made up to 31 January 1999 (10 pages) |
25 August 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
4 December 1998 | Accounts made up to 31 January 1998 (11 pages) |
31 May 1998 | Accounts made up to 31 January 1997 (11 pages) |
21 November 1997 | Accounts made up to 31 January 1996 (13 pages) |
2 October 1997 | Resolutions
|
4 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
6 January 1997 | Accounts made up to 31 January 1995 (13 pages) |
9 July 1996 | Return made up to 16/12/95; no change of members (4 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 136A ford road upton wirral merseyside L49 0TQ (1 page) |
18 August 1995 | New secretary appointed (2 pages) |
4 November 1993 | Accounts made up to 31 January 1993 (1 page) |