Chester
Cheshire
CH2 1AE
Wales
Secretary Name | Ailsa Jane Greenhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1992(6 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 18 Liverpool Road Chester CH2 1AE Wales |
Director Name | Bernard Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Stonyfield Sefton Liverpool Merseyside L30 Orf |
Secretary Name | Mrs Christine Susan Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Rita Bernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 October 1992) |
Role | Interior Designer |
Correspondence Address | The Stables, Friars Gap Groomsdale Lane, Hawarden Deeside Clwyd CH5 3EH Wales |
Director Name | Mrs Carole Greenhalgh |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 October 1992) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Liverpool Road Chester Cheshire CH2 1AE Wales |
Website | ricadesign.co.uk |
---|
Registered Address | 6 St.Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
99 at £1 | Carole Judith Greenhalgh 99.00% Ordinary |
---|---|
1 at £1 | Ailsa Greenhalgh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £3,764 |
Current Liabilities | £12,090 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 1999 | Delivered on: 17 July 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (2 pages) |
11 January 2017 | Application to strike the company off the register (2 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Registered office address changed from 18 Liverpool Road Chester Cheshire CH2 1AE on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 18 Liverpool Road Chester Cheshire CH2 1AE on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Carole Greenhalgh on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Carole Greenhalgh on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Carole Greenhalgh on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
29 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
26 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 April 2002 | Return made up to 28/04/02; full list of members
|
24 April 2002 | Return made up to 28/04/02; full list of members
|
28 March 2002 | Registered office changed on 28/03/02 from: 2 crook street off watergate street chester cheshire CH1 2BE (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 2 crook street off watergate street chester cheshire CH1 2BE (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 August 1999 | Return made up to 28/04/99; full list of members (6 pages) |
5 August 1999 | Return made up to 28/04/99; full list of members (6 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
18 June 1998 | Return made up to 28/04/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
28 July 1997 | Return made up to 28/04/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 October 1996 | Return made up to 28/04/96; full list of members (6 pages) |
21 October 1996 | Return made up to 28/04/96; full list of members (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
12 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |