Little Ness
Shrewsbury
SY4 2LJ
Wales
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | David Hamilton Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Everard Road Rhos On Sea Conway LL28 4HA Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ms Ogwen Mair Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £166,146 |
Gross Profit | £57,415 |
Net Worth | -£82,187 |
Cash | £3,891 |
Current Liabilities | £112,912 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Compulsory strike-off action has been suspended (1 page) |
21 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
14 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Ogwen Mair Evans on 1 November 2009 (2 pages) |
28 October 2010 | Director's details changed for Ogwen Mair Evans on 1 November 2009 (2 pages) |
28 October 2010 | Director's details changed for Ogwen Mair Evans on 1 November 2009 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
20 November 2009 | Director's details changed for Ogwen Mair Evans on 2 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ogwen Mair Evans on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Ogwen Mair Evans on 2 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
5 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 March 2009 | Appointment terminated secretary david shaw (1 page) |
5 March 2009 | Appointment terminated secretary david shaw (1 page) |
5 March 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
1 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
3 January 2008 | Return made up to 25/10/07; no change of members (6 pages) |
3 January 2008 | Return made up to 25/10/07; no change of members (6 pages) |
6 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
6 March 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
14 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
24 February 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
24 February 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
22 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
9 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
9 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
17 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
17 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
1 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
24 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
24 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
29 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members
|
30 October 2001 | Return made up to 25/10/01; full list of members
|
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
25 October 2000 | Incorporation (14 pages) |
25 October 2000 | Incorporation (14 pages) |