Chester
CH2 3NJ
Wales
Secretary Name | Mr Anthony Joseph Flynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Daleside Upton Chester CH2 1EW Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Walko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,481 |
Current Liabilities | £4,481 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 28 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 May 2010 | Director's details changed for Peter Walko on 28 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 8 abbey square chester cheshire CH1 2HU (1 page) |
15 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
26 March 2003 | Return made up to 28/03/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
21 August 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 January 2002 | Ad 30/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2001 | Return made up to 28/03/01; full list of members (6 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
31 May 2000 | Secretary resigned (1 page) |
28 March 2000 | Incorporation (13 pages) |