Chester
CH4 7HD
Wales
Director Name | Mrs Sarah Jane Hawkins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(same day as company formation) |
Role | Slimming Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Watling Crescent Chester CH4 7HD Wales |
Secretary Name | Mrs Sarah Jane Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 18 September 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Watling Crescent Chester CH4 7HD Wales |
Director Name | Richard Jonathan Keith Symes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Clarendon Close Belgrave Park Chester CH4 7BL Wales |
Secretary Name | Richard Jonathan Keith Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Clarendon Close Belgrave Park Chester CH4 7BL Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
29 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 November 2010 | Registered office address changed from Bennettbrooks First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Bennettbrooks First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Bennettbrooks First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 5 November 2010 (1 page) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
23 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
23 March 2009 | Accounts made up to 28 February 2009 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
20 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 April 2006 | Return made up to 10/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 10/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 10/02/05; full list of members (3 pages) |
23 February 2006 | Return made up to 10/02/05; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 37 watling crescent handbridge chester cheshire CH4 7HD (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 37 watling crescent handbridge chester cheshire CH4 7HD (1 page) |
23 November 2004 | Return made up to 10/02/04; full list of members (7 pages) |
23 November 2004 | Return made up to 10/02/04; full list of members (7 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 20 clarendon close chester CH4 7BL (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 20 clarendon close chester CH4 7BL (1 page) |
16 February 2004 | Return made up to 10/02/03; full list of members (7 pages) |
16 February 2004 | Return made up to 10/02/03; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 10/02/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
29 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
11 March 1999 | Ad 03/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 March 1999 | Ad 03/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 February 1999 | Incorporation (13 pages) |