Chester
Cheshire
CH4 7EH
Wales
Director Name | Mrs Kathleen Joan Jordan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 November 2011) |
Role | Di |
Country of Residence | England |
Correspondence Address | 17 Greenbank Chester Cheshire CH4 7EH Wales |
Secretary Name | Mrs Kathleen Joan Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 November 2011) |
Role | Di |
Country of Residence | England |
Correspondence Address | 17 Greenbank Chester Cheshire CH4 7EH Wales |
Secretary Name | Susan Patricia O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 January 2004) |
Role | Secretary |
Correspondence Address | 83 Earlesway Curzon Park Chester Cheshire CH4 8AZ Wales |
Director Name | Barry O'Gorman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 January 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Earlsway Curzon Park Chester Cheshire CH4 8AZ Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 17 Green Bank Eaton Road Chester CH4 7EH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
2 September 2009 | Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 July 2009 | Return made up to 30/03/09; full list of members (5 pages) |
9 July 2009 | Return made up to 30/03/09; full list of members (5 pages) |
12 May 2009 | Company name changed g c f services LIMITED\certificate issued on 12/05/09 (2 pages) |
12 May 2009 | Company name changed g c f services LIMITED\certificate issued on 12/05/09 (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Return made up to 30/03/08; no change of members (7 pages) |
15 July 2008 | Return made up to 30/03/08; no change of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 June 2007 | Return made up to 30/03/07; full list of members (7 pages) |
21 June 2007 | Return made up to 30/03/07; full list of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
14 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 October 2005 | Company name changed xpertise LTD\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed xpertise LTD\certificate issued on 05/10/05 (2 pages) |
25 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
29 September 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
21 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
21 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
21 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: durwen house 7 stanley place chester CH1 2LU (1 page) |
1 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: durwen house 7 stanley place chester CH1 2LU (1 page) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
10 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/03/99; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
10 July 1996 | Accounts made up to 30 September 1995 (3 pages) |
20 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
20 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
19 December 1995 | Company name changed gladfirst LIMITED\certificate issued on 20/12/95 (4 pages) |
19 December 1995 | Company name changed gladfirst LIMITED\certificate issued on 20/12/95 (2 pages) |
22 June 1995 | Accounts made up to 30 September 1994 (3 pages) |
22 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
10 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |