Chester
Cheshire
CH1 1NZ
Wales
Director Name | Mrs Vanessa Bond |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(8 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 White Friars Chester Cheshire CH1 1NZ Wales |
Secretary Name | Joy Radcliffe Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 39 Rowcliffe Avenue Chester Cheshire CH4 7PN Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Clive Bond 50.00% Ordinary |
---|---|
1 at £1 | Mrs Vanessa Bond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,176 |
Cash | £14,090 |
Current Liabilities | £13,685 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mrs Vanessa Bond on 23 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Mrs Vanessa Bond on 23 June 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Director's details changed for John Clive Bond on 23 June 2013 (2 pages) |
18 July 2013 | Director's details changed for John Clive Bond on 23 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 July 2010 | Director's details changed for Mrs Vanessa Bond on 23 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Vanessa Bond on 23 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester CH1 1QP on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester CH1 1QP on 19 April 2010 (1 page) |
25 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
25 June 2009 | Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
25 June 2009 | Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 July 2008 | Memorandum and Articles of Association (19 pages) |
18 July 2008 | Memorandum and Articles of Association (19 pages) |
11 July 2008 | Company name changed technology services (chester) LIMITED\certificate issued on 11/07/08 (3 pages) |
11 July 2008 | Company name changed technology services (chester) LIMITED\certificate issued on 11/07/08 (3 pages) |
9 July 2008 | Appointment terminated secretary joy bishop (1 page) |
9 July 2008 | Director appointed mrs vanessa bond (1 page) |
9 July 2008 | Director appointed mrs vanessa bond (1 page) |
9 July 2008 | Appointment terminated secretary joy bishop (1 page) |
27 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
9 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
21 July 2004 | Return made up to 07/07/04; full list of members
|
21 July 2004 | Registered office changed on 21/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
21 July 2004 | Return made up to 07/07/04; full list of members
|
7 April 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
7 April 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 40 salmon leap chester cheshire CH4 7JJ (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 40 salmon leap chester cheshire CH4 7JJ (1 page) |
11 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
11 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
18 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
8 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
8 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
28 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
7 July 2000 | Incorporation (18 pages) |
7 July 2000 | Incorporation (18 pages) |