Bretton
Chester
CH4 0DF
Wales
Director Name | Mr Neil Terence Ransome |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 April 2018) |
Role | Financial Adviser |
Country of Residence | Wales |
Correspondence Address | 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF Wales |
Director Name | Mr John Gary Lee |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF Wales |
Director Name | Mrs Judith Louise Morris-Stephan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 1761 Building City Walls Road Chester CH1 2NY Wales |
Director Name | Mr Gary James Stephan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Four Oaks Whitchurch Road Duckington Malpas Cheshire SY14 8LQ Wales |
Secretary Name | Mrs Judith Louise Morris-Stephan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion End 36 Boughton Hall Avenue Chester Cheshire CH3 5EL Wales |
Secretary Name | Mrs Hilary May Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 February 2006) |
Role | Personal Assistant |
Correspondence Address | 20 Greenfield Crescent Waverton Chester Cheshire CH3 7NH Wales |
Secretary Name | Pauline Hazel Decosta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(10 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 6 Abingdon Crescent Chester Cheshire CH4 8ED Wales |
Director Name | Mr Gary James Stephan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion End 36 Boughton Hall Avenue Chester Cheshire CH3 5EL Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 01244 320520 |
---|---|
Telephone region | Chester |
Registered Address | 5 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
334 at £1 | Neil Terrance Ransome 33.40% Ordinary |
---|---|
333 at £1 | Andrew John Neale 33.30% Ordinary |
333 at £1 | John Gary Lee 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,449 |
Cash | £2,586 |
Current Liabilities | £2,160 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (13 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (13 pages) |
7 April 2017 | Director's details changed for Mr John Gary Lee on 28 February 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Director's details changed for Mr John Gary Lee on 28 February 2017 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 29 February 2016 (10 pages) |
25 November 2016 | Accounts for a dormant company made up to 29 February 2016 (10 pages) |
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
25 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 April 2014 | Registered office address changed from 11a Lower Bridge Street Chester CH1 1RS on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 11a Lower Bridge Street Chester CH1 1RS on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 11a Lower Bridge Street Chester CH1 1RS on 1 April 2014 (1 page) |
1 April 2014 | Appointment of Mr Neil Terence Ransome as a director (2 pages) |
1 April 2014 | Appointment of Mr Neil Terence Ransome as a director (2 pages) |
20 March 2014 | Termination of appointment of Pauline Decosta as a secretary (1 page) |
20 March 2014 | Termination of appointment of Judith Morris-Stephan as a director (1 page) |
20 March 2014 | Termination of appointment of Judith Morris-Stephan as a director (1 page) |
20 March 2014 | Termination of appointment of Pauline Decosta as a secretary (1 page) |
20 March 2014 | Appointment of Mr Andrew John Neale as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew John Neale as a director (2 pages) |
20 March 2014 | Appointment of Mr John Gary Lee as a director (2 pages) |
20 March 2014 | Appointment of Mr John Gary Lee as a director (2 pages) |
24 February 2014 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
24 February 2014 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 April 2011 | Director's details changed for Mrs Judith Louise Morris-Stephan on 29 July 2010 (2 pages) |
12 April 2011 | Director's details changed for Mrs Judith Louise Morris-Stephan on 29 July 2010 (2 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 March 2008 | Appointment terminated director gary stephan (1 page) |
17 March 2008 | Appointment terminated director gary stephan (1 page) |
14 March 2008 | Director appointed mr gary james stephan (1 page) |
14 March 2008 | Director appointed mr gary james stephan (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 November 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 November 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
22 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members
|
26 April 2005 | Return made up to 07/04/05; full list of members
|
31 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
13 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
13 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
12 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2003 | Return made up to 07/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 07/04/03; full list of members (8 pages) |
22 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
14 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
31 October 2000 | Return made up to 07/04/00; full list of members; amend (7 pages) |
31 October 2000 | Return made up to 07/04/00; full list of members; amend (7 pages) |
8 May 2000 | Return made up to 07/04/00; full list of members
|
8 May 2000 | Return made up to 07/04/00; full list of members
|
7 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
7 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
14 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
15 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
14 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
22 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
17 April 1996 | Accounting reference date extended from 30/11/95 to 30/09/96 (1 page) |
17 April 1996 | Accounting reference date extended from 30/11/95 to 30/09/96 (1 page) |
24 November 1995 | Accounting reference date notified as 30/11 (1 page) |
24 November 1995 | Accounting reference date notified as 30/11 (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: 5 town lane little neston south wirral L64 4DE (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: 5 town lane little neston south wirral L64 4DE (1 page) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
26 June 1995 | Secretary resigned (2 pages) |
26 June 1995 | Secretary resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
5 May 1995 | Company name changed heritage independent financial s ervices LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Company name changed heritage independent financial s ervices LIMITED\certificate issued on 09/05/95 (4 pages) |
7 April 1995 | Incorporation (24 pages) |
7 April 1995 | Incorporation (24 pages) |