Chester
Cheshire
CH1 2AH
Wales
Secretary Name | Alexandra Pereira Damiao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 King Street Chester Cheshire CH1 2AH Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£112,616 |
Cash | £25,680 |
Current Liabilities | £349,562 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 September 2018 | Liquidators' statement of receipts and payments to 28 August 2018 (11 pages) |
12 July 2018 | Registered office address changed from 2 City Road Chester CH1 3AE England to 2 City Road Chester CH1 3AE on 12 July 2018 (2 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 28 August 2017 (12 pages) |
30 October 2017 | Liquidators' statement of receipts and payments to 28 August 2017 (12 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (8 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (8 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (7 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 28 August 2015 (7 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (7 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 28 August 2014 (7 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 28 August 2014 (7 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 28 August 2014 (7 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 28 August 2013 (9 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (9 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (9 pages) |
18 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 September 2012 | Statement of affairs with form 4.19 (8 pages) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 September 2012 | Statement of affairs with form 4.19 (8 pages) |
31 July 2012 | Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom on 31 July 2012 (1 page) |
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
28 March 2012 | Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU on 28 March 2012 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Barry Nicholas Johnston on 9 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Barry Nicholas Johnston on 9 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Barry Nicholas Johnston on 9 April 2010 (2 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from copplestones 9 abbey square chester cheshire CH1 2HU (1 page) |
21 May 2009 | Director's change of particulars / barry johnston / 25/09/2008 (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Secretary's change of particulars / alexandra pereira damiao / 25/09/2008 (1 page) |
21 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from copplestones 9 abbey square chester cheshire CH1 2HU (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Secretary's change of particulars / alexandra pereira damiao / 25/09/2008 (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / barry johnston / 25/09/2008 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / barry johnston / 29/09/2006 (1 page) |
29 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / barry johnston / 29/09/2006 (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
14 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
14 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
22 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 July 2001 | Return made up to 09/04/01; full list of members (6 pages) |
27 July 2001 | Return made up to 09/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (2 pages) |
19 December 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
19 December 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 May 2000 | Return made up to 09/04/00; full list of members
|
17 May 2000 | Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2000 | Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2000 | Return made up to 09/04/00; full list of members
|
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
9 April 1999 | Incorporation (14 pages) |
9 April 1999 | Incorporation (14 pages) |