Saltney
Chester
CH4 8RH
Wales
Secretary Name | Mr Gary Robert Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(9 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viscount House River Lane Saltney Chester CH4 8RH Wales |
Secretary Name | Janet Lesley Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-3 Christleton Road Chester CH3 5UF Wales |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Website | www.classique.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01978 661151 |
Telephone region | Wrexham |
Registered Address | Viscount House River Lane Saltney Chester CH4 8RH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Gary Robert Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £778 |
Current Liabilities | £133,178 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 December 2003 | Delivered on: 3 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 October 2020 | Change of details for Mr Gary Robert Butler as a person with significant control on 23 October 2020 (2 pages) |
---|---|
23 October 2020 | Director's details changed for Mr Gary Robert Butler on 23 October 2020 (2 pages) |
23 October 2020 | Secretary's details changed for Mr Gary Robert Butler on 23 October 2020 (1 page) |
23 October 2020 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to Viscount House River Lane Saltney Chester CH4 8RH on 23 October 2020 (1 page) |
21 October 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
19 February 2018 | Resolutions
|
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Secretary's details changed for Mr Gary Robert Butler on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Unit 6C Chesterbank Business Park, River Lane Saltney Chester CH4 8SL to Military House 24 Castle Street Chester CH1 2DS on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr Gary Robert Butler on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Gary Robert Butler on 30 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Mr Gary Robert Butler on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Unit 6C Chesterbank Business Park, River Lane Saltney Chester CH4 8SL to Military House 24 Castle Street Chester CH1 2DS on 30 January 2017 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 September 2015 | Director's details changed for Mr Gary Robert Butler on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Gary Robert Butler on 28 September 2015 (2 pages) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 July 2014 | Registered office address changed from C/O Classique @ Waterways Garden Centre Holt Road Wrexham LL13 8NE United Kingdom on 5 July 2014 (1 page) |
5 July 2014 | Registered office address changed from C/O Classique @ Waterways Garden Centre Holt Road Wrexham LL13 8NE United Kingdom on 5 July 2014 (1 page) |
5 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Registered office address changed from C/O Classique @ Waterways Garden Centre Holt Road Wrexham LL13 8NE United Kingdom on 5 July 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
27 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 December 2011 | Registered office address changed from Unit 6C Chesterbank Business Park Saltney Chester Flintshire CH4 8SL Uk on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Unit 6C Chesterbank Business Park Saltney Chester Flintshire CH4 8SL Uk on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Unit 6C Chesterbank Business Park Saltney Chester Flintshire CH4 8SL Uk on 8 December 2011 (1 page) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 October 2009 | Secretary's details changed for Gary Robert Butler on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Gary Robert Butler on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Gary Robert Butler on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Gary Robert Butler on 28 October 2009 (1 page) |
18 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 November 2008 | Director's change of particulars / gary butler / 30/11/2007 (1 page) |
25 November 2008 | Director's change of particulars / gary butler / 30/11/2007 (1 page) |
21 November 2008 | Return made up to 10/06/08; full list of members (3 pages) |
21 November 2008 | Return made up to 10/06/08; full list of members (3 pages) |
20 November 2008 | Director's change of particulars / gary butler / 30/10/2007 (1 page) |
20 November 2008 | Director's change of particulars / gary butler / 30/10/2007 (1 page) |
22 August 2008 | Appointment terminated secretary janet butler (1 page) |
22 August 2008 | Secretary appointed gary robert butler (2 pages) |
22 August 2008 | Secretary appointed gary robert butler (2 pages) |
22 August 2008 | Appointment terminated secretary janet butler (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 1-3 christleton road chester CH3 5UF (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 1-3 christleton road chester CH3 5UF (1 page) |
5 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
9 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
23 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
23 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 June 2002 | Return made up to 10/06/02; full list of members
|
28 June 2002 | Return made up to 10/06/02; full list of members
|
15 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members
|
22 June 2000 | Return made up to 10/06/00; full list of members
|
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
12 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
13 July 1998 | Ad 22/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 July 1998 | Ad 22/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |