Upton
Chester
Cheshire
CH2 2HU
Wales
Director Name | Stewart Ainsworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Archaeology Media |
Country of Residence | United Kingdom |
Correspondence Address | 18 Moorhouse Close Upton Chester Cheshire CH2 2HU Wales |
Secretary Name | Marilyn Lindow Ainsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Archaeology Media |
Country of Residence | United Kingdom |
Correspondence Address | 18 Moorhouse Close Upton Chester Cheshire CH2 2HU Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 Lancaster Drive Vicar's Cross Chester Cheshire CH3 5JW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Great Boughton |
Ward | Great Boughton |
Built Up Area | Chester |
10 at £1 | Marilyn Ainsworth 76.92% Ordinary B |
---|---|
1 at £1 | Carolyn Lindow Ainsworth 7.69% Ordinary A |
1 at £1 | Marilyn Ainsworth 7.69% Ordinary A |
1 at £1 | Stewart Ainsworth 7.69% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £29,886 |
Cash | £31,181 |
Current Liabilities | £1,391 |
Latest Accounts | 31 May 2013 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Marilyn Lindow Ainsworth on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stewart Ainsworth on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Marilyn Lindow Ainsworth on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Stewart Ainsworth on 30 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 October 2009 | Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR on 13 October 2009 (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 August 2007 | Return made up to 30/04/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
31 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 hunter street chester cheshire CH1 2AR (1 page) |
28 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 July 2003 | Ad 31/03/03--------- £ si [email protected] (2 pages) |
8 July 2003 | Ad 31/03/03--------- £ si [email protected] (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
19 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
6 June 2002 | Ad 07/05/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | Ad 07/05/02--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Incorporation (16 pages) |
7 May 2002 | Incorporation (16 pages) |