Chester
CH2 3NJ
Wales
Secretary Name | Helen Juliette Elsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Mr Peter Kershaw |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | 161 Orchard Crescent Bridport Dorset DT6 5HB |
Director Name | Margaret Lewis |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Raithby Manor Raithby By Spilsby Spilsby Lincolnshire PE23 4DS |
Director Name | Richard Clement Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Raithby Manor Raithby By Spilsby Spilsby Lincolnshire PE23 4DS |
Secretary Name | Anthony Garnett Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rosaire Place Scartho Grimsby South Humberside DN33 2JJ |
Secretary Name | Margaret Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Raithby Manor Raithby By Spilsby Spilsby Lincolnshire PE23 4DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.merlio.net |
---|---|
Telephone | 01635 874211 |
Telephone region | Newbury |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
21k at £1 | Booksolve Computer Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,194 |
Cash | £3,324 |
Current Liabilities | £129,480 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2009 | Delivered on: 9 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Secretary's details changed for Helen Juliette Elsley on 1 January 2010 (1 page) |
26 March 2010 | Secretary's details changed for Helen Juliette Elsley on 1 January 2010 (1 page) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Richard James Elsley on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Richard James Elsley on 1 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
31 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from automotive solutions railway street grimsby north east lincolnshire DN32 7BN (1 page) |
23 July 2008 | Director appointed richard james elsley (2 pages) |
18 July 2008 | Appointment terminate, director and secretary margaret lewis logged form (1 page) |
14 July 2008 | Appointment terminated director richard lewis (1 page) |
14 July 2008 | Secretary appointed helen juliette elsley (2 pages) |
28 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
31 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 December 2003 | New secretary appointed (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2003 | Return made up to 21/03/03; no change of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 May 2002 | Return made up to 21/03/02; no change of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 June 2001 | Return made up to 21/03/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 July 2000 | Return made up to 21/03/00; full list of members (6 pages) |
4 July 2000 | Ad 08/03/00--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 November 1999 | Return made up to 21/03/99; full list of members (6 pages) |
2 July 1999 | Director resigned (1 page) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 25 convamore road grimsby south humberside DN32 9HH (1 page) |
23 April 1997 | Ad 21/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Resolutions
|
21 March 1997 | Incorporation (16 pages) |