Chester
Cheshire
CH3 5AR
Wales
Director Name | Ian Anthony Roe |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Miss Michaela Lesley Stachini |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Julie Ann Pollard |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Chester Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Michael Robert Gilligan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 February 2006) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Ratiocinator Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2009) |
Correspondence Address | Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
Website | mercurysearch.co.uk |
---|
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
83 at £1 | Daniela Novick 50.00% Ordinary |
---|---|
83 at £1 | Ian Roe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,491 |
Cash | £214,812 |
Current Liabilities | £80,284 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
9 October 2009 | Delivered on: 13 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 October 2017 | Resolutions
|
---|---|
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 June 2017 | Appointment of Mr Michael Robert Gilligan as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Miss Michaela Lesley Stachini as a director on 1 June 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders (4 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
4 December 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Director's details changed for Daniela Novick on 25 July 2012 (2 pages) |
25 July 2012 | Appointment of Ian Anthony Roe as a director (2 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Director's details changed for Daniela Novick on 24 November 2011 (2 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 28 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Daniela Novick on 12 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Chester Company Secretarial Services Ltd on 12 April 2010 (2 pages) |
18 November 2009 | Annual return made up to 16 April 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
26 March 2009 | Secretary appointed chester company secretarial services LTD (2 pages) |
26 March 2009 | Appointment terminated secretary ratiocinator LIMITED (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members
|
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
15 February 2006 | Application for striking-off (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: south central,11 peter street manchester lancashire M2 5LG (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
11 February 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2001 | Return made up to 12/04/01; full list of members (5 pages) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2001 | Ad 10/05/01--------- £ si 66@1=66 £ ic 100/166 (2 pages) |
14 June 2001 | Ad 12/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2001 | Director's particulars changed (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 April 2000 | Director resigned (1 page) |
12 April 2000 | Incorporation (17 pages) |