Kinnerton Road
Dodleston
Cheshire
CH4 9LP
Wales
Director Name | Mr Paul Buchanan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2002(5 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dodleston Farm Kinnerton Road Dodleston Cheshire CH4 9LP Wales |
Secretary Name | Mr Paul Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(5 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dodleston Farm Kinnerton Road Dodleston Cheshire CH4 9LP Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dodleston Farm Kinnerton Road, Dodleston Chester CH4 9LP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Dodleston |
Ward | Dodleston and Huntington |
Built Up Area | Dodleston |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Paul Buchanan 50.50% Ordinary |
---|---|
50 at £1 | Mrs Alison Buchanan 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
4 February 2009 | Delivered on: 19 February 2009 Persons entitled: Banco Santander Totta S.A Classification: A mortgage deed Secured details: €700,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a plot 72 at troia of carvalhal council of grandola portugalt/NO1,348 and inscribed in the finacial register under article 2.397 of the same parish. Outstanding |
---|
27 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
19 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Alison Buchanan on 1 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Alison Buchanan on 1 November 2009 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: c/o rst fava & co queens court business centre 73 giles street middlesborough TS1 5EH (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 March 2002 | Ad 13/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
1 March 2002 | Incorporation (18 pages) |