Christleton
Chester
CH3 7PU
Wales
Secretary Name | Philip Richard Harland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 New Cottages Plough Lane Christleton Chester CH3 7PU Wales |
Director Name | Philip Richard Harland |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 16 April 2020) |
Role | Secretary |
Correspondence Address | 6 New Cottages Plough Lane Christleton Chester CH3 7PU Wales |
Director Name | Mr Mark Farragher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Victoria 2 Watergate Row North Chester Cheshire CH1 2LD Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Plough Inn Plough Lane Christleton Chester Cheshire CH3 7PT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Christleton |
Ward | Chester Villages |
Built Up Area | Chester |
Year | 2007 |
---|---|
Net Worth | -£75,302 |
Cash | £22,418 |
Current Liabilities | £237,511 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2020 | Completion of winding up (1 page) |
24 July 2009 | Order of court to wind up (1 page) |
24 July 2009 | Order of court to wind up (1 page) |
19 May 2009 | Return made up to 28/03/08; full list of members (4 pages) |
19 May 2009 | Director and secretary's change of particulars / philip harland / 01/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / ralph boydell / 01/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / ralph boydell / 01/04/2009 (1 page) |
19 May 2009 | Return made up to 28/03/08; full list of members (4 pages) |
19 May 2009 | Director and secretary's change of particulars / philip harland / 01/04/2009 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: the victoria watergate row the cross chester CH1 2LD (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: the victoria watergate row the cross chester CH1 2LD (1 page) |
8 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
19 July 2006 | Return made up to 28/03/06; full list of members
|
19 July 2006 | Return made up to 28/03/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 April 2004 | Return made up to 28/03/04; full list of members
|
20 April 2004 | Return made up to 28/03/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (5 pages) |
1 May 2003 | Return made up to 28/03/03; full list of members (5 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 8 cherry road chester CH3 5DX (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 8 cherry road chester CH3 5DX (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
5 April 2002 | Ad 28/03/02--------- £ si 200@1=200 £ ic 500/700 (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Registered office changed on 05/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Ad 28/03/02--------- £ si 500@1=500 £ ic 700/1200 (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Ad 28/03/02--------- £ si 200@1=200 £ ic 500/700 (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Ad 28/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Ad 28/03/02--------- £ si 500@1=500 £ ic 700/1200 (2 pages) |
5 April 2002 | £ nc 1000/1200 28/03/02 (1 page) |
5 April 2002 | £ nc 1000/1200 28/03/02 (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
5 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
5 April 2002 | Ad 28/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
28 March 2002 | Incorporation (12 pages) |
28 March 2002 | Incorporation (12 pages) |