Chester
Cheshire
CH1 1NZ
Wales
Secretary Name | Major Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2005(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 September 2011) |
Correspondence Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | John Flynn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 December 2004) |
Role | Developer |
Country of Residence | Ireland |
Correspondence Address | 48 Wellington Road Dublin 4 Co Dublin Ireland |
Director Name | Patrick Joseph Kelly |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 December 2004) |
Role | Developer |
Correspondence Address | Chonmere Shrewbury Road Dublin 4 Co Dublin Irish |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 January 2005) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Director Name | Mr Raymond Derek Kamel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Trees Hinxhill Road Hinxhill Ashford Kent TN25 5NP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 12a White Friars Chester Cheshire CH1 1NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2011 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Secretary's details changed for Major Company Services Ltd on 30 September 2010 (1 page) |
13 December 2010 | Secretary's details changed for Major Company Services Ltd on 30 September 2010 (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 June 2009 | Accounts made up to 31 October 2008 (1 page) |
14 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
14 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
11 April 2008 | Accounts made up to 31 October 2007 (1 page) |
11 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
7 December 2006 | Accounts made up to 31 October 2006 (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 June 2006 | Accounts made up to 31 October 2005 (1 page) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
14 March 2005 | Return made up to 12/10/04; full list of members (6 pages) |
14 March 2005 | Return made up to 12/10/04; full list of members
|
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 693 high road finchley london N12 0DA (1 page) |
16 February 2005 | Accounts made up to 31 October 2004 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 693 high road finchley london N12 0DA (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
25 February 2004 | Accounts made up to 31 October 2003 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
21 May 2003 | Accounts made up to 31 October 2002 (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
21 January 2003 | Return made up to 12/10/02; full list of members (7 pages) |
21 January 2003 | Return made up to 12/10/02; full list of members (7 pages) |
28 February 2002 | Accounts made up to 31 October 2001 (1 page) |
28 February 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
24 October 2001 | Accounts made up to 31 October 2000 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
16 October 2000 | Accounts made up to 31 October 1999 (2 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
1 June 2000 | Return made up to 12/10/99; full list of members (6 pages) |
1 June 2000 | Return made up to 12/10/99; full list of members (6 pages) |
13 November 1998 | Return made up to 12/10/97; full list of members (5 pages) |
13 November 1998 | Return made up to 12/10/97; full list of members (5 pages) |
13 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
6 November 1998 | Accounts made up to 31 October 1998 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
4 November 1998 | Accounts made up to 31 October 1997 (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: sealmart house bryn hilyn lane mold clwyd CH7 1JY (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: sealmart house bryn hilyn lane mold clwyd CH7 1JY (1 page) |
6 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 May 1997 | Accounts made up to 31 October 1996 (2 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1996 | Company name changed fernwood LIMITED\certificate issued on 02/04/96 (2 pages) |
1 April 1996 | Company name changed fernwood LIMITED\certificate issued on 02/04/96 (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: the limes lixwm holywell clwyd CH8 8LU (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: the limes lixwm holywell clwyd CH8 8LU (1 page) |
4 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | Secretary resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Secretary resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 7 leonard street london EC2A 4AQ (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: 7 leonard street london EC2A 4AQ (1 page) |
12 October 1995 | Incorporation (26 pages) |