Chester
Cheshire
CH4 7LQ
Wales
Secretary Name | Robert Michael Speed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Saint Bridgets Court Chester Cheshire CH4 7LQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,958 |
Cash | £110,699 |
Current Liabilities | £5,534 |
Latest Accounts | 30 April 2010 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Application to strike the company off the register (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Director's details changed for Susan Mary Speed on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Susan Mary Speed on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Director's details changed for Susan Mary Speed on 1 January 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
22 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
17 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
12 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
24 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
22 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
22 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 July 2003 | Company name changed anglo-files language LIMITED\certificate issued on 17/07/03 (2 pages) |
17 July 2003 | Company name changed anglo-files language LIMITED\certificate issued on 17/07/03 (2 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
31 May 2002 | Ad 30/04/02--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
31 May 2002 | Ad 30/04/02--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (17 pages) |
30 April 2002 | Incorporation (17 pages) |