Chester Road, Bretton
Chester
Cheshire
CH4 0DH
Wales
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH Wales |
Director Name | Mr Peter John Critton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Schoolfield Close Buerton Crewe Cheshire CW3 0DW |
Secretary Name | Patricia Rita Critton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Schoolfield Close Buerton Crewe Cheshire CW3 0DW |
Director Name | Mark Anthony Rutter |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2004) |
Role | Sales |
Correspondence Address | 4 Cronkinson Avenue Nantwich Cheshire CW5 7BP |
Director Name | Mrs Patricia Rita Szymanski |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 February 2016) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rydal Mount Crewe CW1 4PR |
Secretary Name | Mr Peter John Critton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Schoolfield Close Buerton Crewe Cheshire CW3 0DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | computersnantwich.co.uk |
---|
Registered Address | C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester Cheshire CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 5 other UK companies use this postal address |
499 at £1 | Patricia Rita Szymanski 99.80% Ordinary |
---|---|
1 at £1 | Oliver Stocking 0.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £7,604 |
Current Liabilities | £13,509 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
20 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
2 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
23 August 2016 | Termination of appointment of Patricia Rita Szymanski as a director on 29 February 2016 (1 page) |
23 August 2016 | Appointment of Mr Oliver Stocking as a director on 28 February 2016 (2 pages) |
23 August 2016 | Termination of appointment of Patricia Rita Szymanski as a director on 29 February 2016 (1 page) |
23 August 2016 | Appointment of Mr Oliver Stocking as a director on 28 February 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Mrs Patricia Rita Szymanski on 3 August 2011 (2 pages) |
17 August 2012 | Director's details changed for Mrs Patricia Rita Szymanski on 3 August 2011 (2 pages) |
17 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Mrs Patricia Rita Szymanski on 3 August 2011 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Patricia Rita Critton on 14 September 2010 (2 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Mrs Patricia Rita Szymanski on 14 September 2010 (2 pages) |
9 August 2011 | Director's details changed for Patricia Rita Critton on 14 September 2010 (2 pages) |
9 August 2011 | Director's details changed for Mrs Patricia Rita Szymanski on 14 September 2010 (2 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 6 September 2010
|
27 July 2011 | Statement of capital following an allotment of shares on 6 September 2010
|
27 July 2011 | Statement of capital following an allotment of shares on 6 September 2010
|
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 August 2010 | Secretary's details changed for Company Secretaries (Chester) Limited on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Company Secretaries (Chester) Limited on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Company Secretaries (Chester) Limited on 2 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Patricia Rita Critton on 2 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Patricia Rita Critton on 2 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Patricia Rita Critton on 2 August 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from c/o red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
11 September 2008 | Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page) |
11 September 2008 | Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from c/o red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
11 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 October 2005 | Return made up to 02/08/05; full list of members (2 pages) |
27 October 2005 | Return made up to 02/08/05; full list of members (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
9 September 2004 | Return made up to 02/08/04; full list of members
|
9 September 2004 | Return made up to 02/08/04; full list of members
|
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
5 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
14 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
23 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
23 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
6 June 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
6 June 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
29 March 2001 | Ad 04/12/00--------- £ si 41@1=41 £ ic 1/42 (2 pages) |
29 March 2001 | Ad 02/08/00--------- £ si 58@1=58 £ ic 42/100 (2 pages) |
29 March 2001 | Ad 02/08/00--------- £ si 58@1=58 £ ic 42/100 (2 pages) |
29 March 2001 | Ad 04/12/00--------- £ si 41@1=41 £ ic 1/42 (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Incorporation (17 pages) |
2 August 2000 | Incorporation (17 pages) |