Wrexham Road Belgrave
Chester
Cheshire
CH4 9DF
Wales
Secretary Name | Jason Edward Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Woodlands Wrexham Road Belgrave Chester Cheshire CH4 9DF Wales |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 10 Fox Bank Close Upton Rocks Widnes Cheshire WA8 9DP |
Director Name | Justin Denis Joshua Williams |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Preston On The Hill Warrington Cheshire WA8 9DN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £660,087 |
Cash | £385,100 |
Current Liabilities | £936,913 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 May 2016 | Liquidators statement of receipts and payments to 7 March 2016 (7 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (7 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 7 March 2014 (7 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 7 March 2015 (7 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 7 March 2014 (7 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (7 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 7 March 2014 (7 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 7 March 2015 (7 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 7 March 2013 (8 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 7 March 2013 (8 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 7 March 2013 (8 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 March 2012 | Statement of affairs with form 4.19 (8 pages) |
12 March 2012 | Registered office address changed from 5 Easter Court, Europa Boulevard Westbrook Warrington WA5 7ZB England on 12 March 2012 (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Registered office address changed from Unit 1 Easter Court Gemini Retail Park Warrington Cheshire WA5 7ZB on 23 September 2011 (1 page) |
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
5 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Termination of appointment of Justin Williams as a director (2 pages) |
3 August 2010 | Resolutions
|
25 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Justin Denis Joshua Williams on 31 December 2009 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (23 pages) |
7 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
7 June 2009 | Director's change of particulars / justin williams / 01/12/2008 (1 page) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
8 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 September 2007 | Ad 07/06/07-07/06/07 £ si 1@1=1 £ ic 10/11 (2 pages) |
17 September 2007 | Resolutions
|
6 June 2007 | Registered office changed on 06/06/07 from: unit 4 wharfside industrial estate, wharf street howley warrington WA1 2HT (1 page) |
6 June 2007 | Return made up to 30/03/07; full list of members
|
15 May 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Ad 09/03/07--------- £ si 8@8=64 £ ic 2/66 (2 pages) |
17 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Return made up to 30/03/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Incorporation (12 pages) |