Chester
Cheshire
CH3 5UD
Wales
Director Name | Dr Karen Lynne Wallace Whiteoak |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Huntington Hall Aldford Road, Huntington Chester Cheshire CH3 6EA Wales |
Secretary Name | John Edward Harrison Whiteoak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Huntington Hall Aldford Road Chester Cheshire CH3 6EA Wales |
Secretary Name | Mrs Juliet Suzanne Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 March 2014) |
Role | Educational Adviser |
Country of Residence | England |
Correspondence Address | Arderne 61 Hodge Lane Hartford CW8 3AG |
Director Name | Miss Francesca Whiteoak |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2012) |
Role | Trainee Property Developer |
Country of Residence | England |
Correspondence Address | West Mount 4 The Mount Chester Cheshire CH3 5UD Wales |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | West Mount 4 The Mount Chester Cheshire CH3 5UD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £307,758 |
Cash | £353,363 |
Current Liabilities | £76,495 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
23 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 September 2015 | Declaration of solvency (3 pages) |
16 September 2015 | Declaration of solvency (3 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Appointment of a voluntary liquidator (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Juliet Prescott as a secretary (1 page) |
25 March 2014 | Termination of appointment of Juliet Prescott as a secretary (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Termination of appointment of Francesca Whiteoak as a director (1 page) |
29 November 2012 | Termination of appointment of Francesca Whiteoak as a director (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Appointment of Miss Francesca Whiteoak as a director (2 pages) |
23 February 2011 | Appointment of Miss Francesca Whiteoak as a director (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / john whiteoak / 15/12/2008 (2 pages) |
31 March 2009 | Director's change of particulars / john whiteoak / 15/12/2008 (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 25 adder hill great boughton chester cheshire CH3 5RA (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 25 adder hill great boughton chester cheshire CH3 5RA (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: huntington hall aldford road, huntington chester cheshire CH3 6EA (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: huntington hall aldford road, huntington chester cheshire CH3 6EA (1 page) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 May 2005 | Return made up to 06/03/05; full list of members
|
4 May 2005 | Return made up to 06/03/05; full list of members
|
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
8 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
15 October 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
15 October 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
22 June 1999 | Memorandum and Articles of Association (24 pages) |
22 June 1999 | Memorandum and Articles of Association (24 pages) |
20 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Company name changed ever 1135 LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed ever 1135 LIMITED\certificate issued on 01/06/99 (2 pages) |
17 March 1999 | Incorporation (30 pages) |
17 March 1999 | Incorporation (30 pages) |