Chester
CH3 5AN
Wales
Director Name | Mr Kai Wagener |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 May 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 October 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Director Name | Mrs Alison Jane Hale |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hall Lane Cottages Hall Lane Haughton Cheshire CW6 9RJ |
Director Name | Mr Michael George Hale |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hall Lane Cottages Hall Lane Haughton Cheshire CW6 9RJ |
Secretary Name | Mr Michael George Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hall Lane Cottages Hall Lane Haughton Cheshire CW6 9RJ |
Director Name | Terence Clift |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2009) |
Role | Manager |
Correspondence Address | 8-10 Borina Street Wollstonecraft Nsw 2065 Australia |
Director Name | Mr Ian Alexander Davies |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2000(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Secretary Name | Mr Ian Alexander Davies |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 years (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Director Name | Mr Scott David Coles |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | The Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
25 May 2012 | Memorandum and Articles of Association (9 pages) |
25 May 2012 | Memorandum and Articles of Association (9 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
24 May 2012 | Termination of appointment of Ian Davies as a director (2 pages) |
24 May 2012 | Appointment of Mr Kevin Patrick Goffinet as a director on 15 May 2012 (3 pages) |
24 May 2012 | Termination of appointment of Scott David Coles as a director on 16 March 2012 (2 pages) |
24 May 2012 | Appointment of Mr Kevin Patrick Goffinet as a director (3 pages) |
24 May 2012 | Termination of appointment of Scott Coles as a director (2 pages) |
24 May 2012 | Termination of appointment of Ian Davies as a secretary (2 pages) |
24 May 2012 | Appointment of Mr Kai Wagener as a director (3 pages) |
24 May 2012 | Termination of appointment of Ian Alexander Davies as a director on 16 March 2012 (2 pages) |
24 May 2012 | Appointment of Mr Kai Wagener as a director on 15 May 2012 (3 pages) |
24 May 2012 | Termination of appointment of Ian Alexander Davies as a secretary on 16 March 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 November 2009 | Secretary's details changed for Ian Alexander Davies on 11 November 2009 (1 page) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Scott David Coles on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Scott David Coles on 11 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Ian Alexander Davies on 11 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Ian Alexander Davies on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Ian Alexander Davies on 11 November 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 April 2009 | Appointment terminated director terence clift (1 page) |
2 April 2009 | Director appointed mr scott david coles (1 page) |
2 April 2009 | Appointment Terminated Director terence clift (1 page) |
2 April 2009 | Director appointed mr scott david coles (1 page) |
26 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
19 December 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 12 york gate london NW1 4QS (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 12 york gate london NW1 4QS (1 page) |
16 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
16 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 November 2004 | Return made up to 07/11/04; full list of members (2 pages) |
18 November 2004 | Return made up to 07/11/04; full list of members (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
24 March 2004 | Company name changed odyssey development (uk) LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed odyssey development (uk) LIMITED\certificate issued on 24/03/04 (2 pages) |
1 December 2003 | Return made up to 07/11/03; full list of members (2 pages) |
1 December 2003 | Return made up to 07/11/03; full list of members (2 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
1 December 2002 | Return made up to 07/11/02; full list of members (5 pages) |
1 December 2002 | Return made up to 07/11/02; full list of members (5 pages) |
29 July 2002 | Full accounts made up to 30 June 2001 (13 pages) |
29 July 2002 | Full accounts made up to 30 June 2001 (13 pages) |
29 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
29 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 hall lane cottages hall lane haughton cheshire CW6 9RJ (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 hall lane cottages hall lane haughton cheshire CW6 9RJ (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
31 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
26 April 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
26 April 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
15 December 2000 | New director appointed (1 page) |
15 December 2000 | New director appointed (1 page) |
15 December 2000 | New director appointed (1 page) |
15 December 2000 | New director appointed (1 page) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
7 November 2000 | Incorporation (18 pages) |
7 November 2000 | Incorporation (18 pages) |