Upton
Chester
CH2 1HQ
Wales
Secretary Name | Mr Lawrence Carl Crees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(2 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brooke Avenue Upton Chester CH2 1HQ Wales |
Director Name | James Edward Carden |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Admin |
Correspondence Address | The Paddock Church Lane, Guilden Sutton Chester Cheshire CH3 7EW Wales |
Director Name | Alexandra Jane Crees |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Sales |
Correspondence Address | 12 Marland Avenue Rochdale Lancashire OL11 3LN |
Secretary Name | James Edward Carden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Admin |
Correspondence Address | The Paddock Church Lane, Guilden Sutton Chester Cheshire CH3 7EW Wales |
Director Name | Mrs Sharon Jayne Crees |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2009) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brooke Avenue Upton Chester Cheshire CH2 1HQ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7 Brooke Avenue Chester Cheshire CH2 1HQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Upton-by-Chester |
Ward | Upton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
12 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-12
|
10 February 2010 | Termination of appointment of Sharon Crees as a director (1 page) |
10 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Termination of appointment of Sharon Crees as a director (1 page) |
10 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Termination of appointment of Sharon Crees as a director (3 pages) |
13 January 2010 | Termination of appointment of Sharon Crees as a director (3 pages) |
24 April 2009 | Director appointed sharon jayne crees (1 page) |
24 April 2009 | Director appointed sharon jayne crees (1 page) |
4 April 2009 | Return made up to 23/10/08; full list of members (5 pages) |
4 April 2009 | Return made up to 23/10/08; full list of members (5 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from champions business park arrowe brook road upton wirral CH49 oab (1 page) |
31 March 2009 | Appointment Terminated Director alexandra crees (1 page) |
31 March 2009 | Appointment terminated director alexandra crees (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from champions business park arrowe brook road upton wirral CH49 oab (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from the heath business and technical park runcorn cheshire WA7 4QX (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from the heath business and technical park runcorn cheshire WA7 4QX (1 page) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
15 January 2008 | Return made up to 23/10/07; no change of members (7 pages) |
15 January 2008 | Return made up to 23/10/07; no change of members (7 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 November 2006 | Return made up to 23/10/06; full list of members
|
29 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: unit S3C chester enterprise centre hoole bridge east, chester cheshire CH2 3NE (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: unit S3C chester enterprise centre hoole bridge east, chester cheshire CH2 3NE (1 page) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
7 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
14 December 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
14 December 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
26 November 2003 | Return made up to 23/10/03; full list of members
|
26 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
18 March 2003 | Return made up to 23/10/02; full list of members (6 pages) |
18 March 2003 | Return made up to 23/10/02; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
25 October 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members
|
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
29 October 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
29 October 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: chester enterprise centre hoole bridge (east) hoole road chester CH2 3DG (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: chester enterprise centre hoole bridge (east) hoole road chester CH2 3DG (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Incorporation (12 pages) |