Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Donna Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyn Twll Trefiw Road Llanrwst Conwy LL26 0PW Wales |
Director Name | Mark Eltringham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2003) |
Role | Marketing & PR Director |
Correspondence Address | 6 Stetchworth Road Warrington Cheshire WA4 6JG |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,437 |
Cash | £1,000 |
Current Liabilities | £85,867 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 4 June 2017 (overdue) |
---|
22 July 2015 | Order of court to wind up (3 pages) |
---|---|
22 July 2015 | Order of court to wind up (3 pages) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Director's details changed for Mr David Peter Bradshaw on 21 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr David Peter Bradshaw on 21 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 February 2011 | Registered office address changed from 6 St Johns Court Vicars Lane Chester CH1 1QE on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 6 St Johns Court Vicars Lane Chester CH1 1QE on 11 February 2011 (1 page) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of Donna Bradshaw as a secretary (1 page) |
13 May 2010 | Termination of appointment of Donna Bradshaw as a secretary (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 August 2009 | Director's change of particulars / david bradshaw / 01/04/2009 (1 page) |
4 August 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / david bradshaw / 01/04/2009 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
21 August 2007 | Return made up to 21/05/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/05/07; full list of members (2 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members
|
6 June 2006 | Return made up to 21/05/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
15 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
15 July 2005 | Return made up to 21/05/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
12 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: tyn twll trefiw road llanrwst conwy LL26 0PW (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: tyn twll trefiw road llanrwst conwy LL26 0PW (1 page) |
21 February 2003 | Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
25 October 2002 | New director appointed (1 page) |
25 October 2002 | New director appointed (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 17 egerton road claughton village wirral cheshire CH43 1UJ (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 17 egerton road claughton village wirral cheshire CH43 1UJ (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
21 May 2002 | Incorporation (12 pages) |
21 May 2002 | Incorporation (12 pages) |