Neston
CH64 9PA
Wales
Director Name | Sandra Noakes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Road Neston CH64 9PA Wales |
Secretary Name | Sandra Noakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Road Neston CH64 9PA Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | 1 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
1 at £1 | Robert Winston Noakes 50.00% Ordinary |
---|---|
1 at £1 | Sandra Noakes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,032 |
Cash | £938 |
Current Liabilities | £4,023 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Application to strike the company off the register (3 pages) |
30 August 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Sandra Noakes on 16 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Captain Robert Winston Noakes on 16 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Captain Robert Winston Noakes on 16 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Sandra Noakes on 16 May 2011 (1 page) |
17 May 2011 | Director's details changed for Sandra Noakes on 16 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Sandra Noakes on 16 May 2011 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Sandra Noakes on 16 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Captain Robert Winston Noakes on 16 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Captain Robert Winston Noakes on 16 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Sandra Noakes on 16 May 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
21 July 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 July 2003 | Return made up to 16/05/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
13 July 2000 | (4 pages) |
13 July 2000 | (4 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members
|
26 May 2000 | Return made up to 19/05/00; full list of members
|
10 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
10 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
19 May 1999 | Incorporation (13 pages) |
19 May 1999 | Incorporation (13 pages) |