- Chester
Chester
Cheshire
CH3 5WA
Wales
Secretary Name | Mr Robin James Rendell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 February 2012) |
Role | Business Consultant |
Correspondence Address | PO Box 1066 - Chester Chester Cheshire CH3 5WA Wales |
Secretary Name | Elizabeth Rose Rendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Burganey Court Wrexham Road Pulford Chester CH4 9ES Wales |
Director Name | Ian Stewart Rendell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Homestead, 11, Prod Lane Baildon Shipley West Yorkshire BD17 5BN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
125 at £1 | Mr Robin James Rendell 50.00% Ordinary A |
---|---|
63 at £1 | Mrs Elizabeth Rose Rendell 25.20% Ordinary B |
62 at £1 | Mr J. Rendell 24.80% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£21,774 |
Current Liabilities | £50,614 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (3 pages) |
13 October 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Director's details changed for Mr Robin James Rendell on 10 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Robin James Rendall on 10 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Director's details changed for Mr Robin James Rendell on 10 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Robin James Rendall on 10 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Robin James Rendell on 31 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Robin James Rendell on 31 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 October 2008 | Secretary appointed robin james rendall (1 page) |
15 October 2008 | Appointment terminated secretary elizabeth rendell (1 page) |
15 October 2008 | Appointment Terminated Secretary elizabeth rendell (1 page) |
15 October 2008 | Secretary appointed robin james rendall (1 page) |
13 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 October 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
24 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
9 June 2006 | Return made up to 31/03/06; full list of members
|
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 9 tushingham close chester cheshire CH3 5RD (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 9 tushingham close chester cheshire CH3 5RD (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: suite 1A the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: suite 1A the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 June 2002 | Ad 01/04/02--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
6 June 2002 | Ad 01/04/02--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 9 tushingham close chester cheshire CH3 5RD (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 9 tushingham close chester cheshire CH3 5RD (1 page) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 March 2000 | Ad 03/03/00--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
15 March 2000 | Ad 03/03/00--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 November 1996 | Ad 30/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 November 1996 | Ad 30/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
17 November 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
26 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |