Chester Business Park
Chester
CH4 9PX
Wales
Secretary Name | Linda Joy Wonderley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | S. Wonderley 99.00% Ordinary |
---|---|
1 at £1 | L.j. Wonderley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,689 |
Cash | £33,948 |
Current Liabilities | £12,072 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 May 2019 | Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
16 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Director's details changed for Steven Wonderley on 17 April 2013 (2 pages) |
2 May 2013 | Secretary's details changed for Linda Joy Wonderley on 17 April 2013 (1 page) |
2 May 2013 | Secretary's details changed for Linda Joy Wonderley on 17 April 2013 (1 page) |
2 May 2013 | Director's details changed for Steven Wonderley on 17 April 2013 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Secretary's details changed for Linda Joy Mckinnon on 17 April 2011 (1 page) |
11 May 2011 | Director's details changed for Steven Wonderley on 17 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Linda Joy Mckinnon on 17 April 2011 (1 page) |
11 May 2011 | Director's details changed for Steven Wonderley on 17 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 May 2010 | Director's details changed for Steven Wonderley on 17 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Steven Wonderley on 17 April 2010 (2 pages) |
25 February 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 25 February 2010 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
4 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2007 | Return made up to 17/04/07; no change of members (6 pages) |
30 May 2007 | Return made up to 17/04/07; no change of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
10 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
19 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members
|
20 April 2001 | Return made up to 17/04/01; full list of members
|
15 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 27 rossmore gardens little sutton south wirral, ellesmere port cheshire L66 1NR (1 page) |
10 August 2000 | Return made up to 17/04/00; full list of members
|
10 August 2000 | Return made up to 17/04/00; full list of members
|
10 August 2000 | Registered office changed on 10/08/00 from: 27 rossmore gardens little sutton south wirral, ellesmere port cheshire L66 1NR (1 page) |
16 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
21 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 12 nicholas street chester CH1 2NX (1 page) |
18 September 1998 | Director's particulars changed (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 12 nicholas street chester CH1 2NX (1 page) |
18 September 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
24 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
24 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
7 May 1997 | Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1997 | Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
17 April 1997 | Incorporation (12 pages) |
17 April 1997 | Incorporation (12 pages) |