Chester
Cheshire
CH3 5UD
Wales
Director Name | Roger Edward Harrison Whiteoak |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2001(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 10 August 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ladbroke Road Notting Hill Gate London W11 3PD |
Secretary Name | Mrs Juliet Suzanne Prescott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 August 2010) |
Role | Asst. Educational Spychologist |
Country of Residence | England |
Correspondence Address | Arderne 61 Hodge Lane Hartford CW8 3AG |
Director Name | Olivia Gail Hall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 August 2010) |
Role | Investment Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Ravenscourt Road Ravenscourt Park London W6 0UJ |
Director Name | Olivia Gail Hall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Investor Relations Director |
Correspondence Address | Flat B 12 Bolton Gardens London SW5 0AL |
Director Name | Mrs Juliet Suzanne Prescott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Assistant Educational Spycholo |
Country of Residence | England |
Correspondence Address | Arderne 61 Hodge Lane Hartford CW8 3AG |
Secretary Name | Mrs Juliet Suzanne Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Assistant Educational Spycholo |
Country of Residence | England |
Correspondence Address | Arderne 61 Hodge Lane Hartford CW8 3AG |
Secretary Name | John Edward Harrison Whiteoak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 September 2006) |
Role | Treasurer |
Correspondence Address | Westmount Chester Cheshire CH3 5UB Wales |
Registered Address | West Mount 4 The Mount Chester Cheshire CH3 5UD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Director's details changed for Mr John Edward Harrison Whiteoak on 10 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Olivia Gail Hall on 10 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr John Edward Harrison Whiteoak on 10 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Roger Edward Harrison Whiteoak on 10 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Olivia Gail Hall on 10 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Roger Edward Harrison Whiteoak on 10 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
28 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
28 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 27 May 2008 (10 pages) |
6 March 2009 | Total exemption full accounts made up to 27 May 2008 (10 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Director's change of particulars / john whiteoak / 15/12/2008 (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from westmount 4 the mount chester cheshire CH3 5UD (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from westmount 4 the mount chester cheshire CH3 5UD (1 page) |
15 January 2009 | Director's Change of Particulars / john whiteoak / 15/12/2008 / Title was: , now: mr; HouseName/Number was: , now: west mount; Street was: huntington hall, now: 4 the mount; Area was: aldford road, now: ; Post Code was: CH3 6EA, now: CH3 5UD; Country was: , now: uk (2 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Accounting reference date extended from 27/05/2009 to 31/05/2009 (1 page) |
14 January 2009 | Accounting reference date extended from 27/05/2009 to 31/05/2009 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 25 adder hill great boughton chester cheshire CH3 5RA (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 25 adder hill great boughton chester cheshire CH3 5RA (1 page) |
8 March 2008 | Total exemption small company accounts made up to 27 May 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 27 May 2007 (5 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 27 May 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 27 May 2006 (6 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 27 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 27 May 2005 (5 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
28 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
28 February 2006 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: huntington hall aldford road chester cheshire CH3 6EA (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: huntington hall aldford road chester cheshire CH3 6EA (1 page) |
5 January 2005 | Return made up to 20/12/04; full list of members
|
5 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
29 December 2004 | Total exemption small company accounts made up to 27 May 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 27 May 2004 (4 pages) |
24 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
24 December 2003 | Return made up to 28/11/03; full list of members
|
8 August 2003 | Total exemption small company accounts made up to 27 May 2003 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 27 May 2003 (5 pages) |
16 December 2002 | Accounting reference date extended from 30/11/02 to 27/05/03 (1 page) |
16 December 2002 | Accounting reference date extended from 30/11/02 to 27/05/03 (1 page) |
13 December 2002 | Return made up to 28/11/02; full list of members
|
13 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
28 November 2001 | Incorporation (31 pages) |