Chester
CH1 2AU
Wales
Secretary Name | Thelma Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Stan Smith |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Kenneth Rodney Taylor |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 January 2007) |
Role | Building Maintenance Contracto |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Milwr Holywell Flintshire CH8 8HE Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,760 |
Cash | £74,638 |
Current Liabilities | £141,870 |
Latest Accounts | 31 August 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 August 2010 | Termination of appointment of Stan Smith as a director (2 pages) |
31 August 2010 | Termination of appointment of Stan Smith as a director (2 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Director's details changed for Stan Smith on 30 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Thelma Smith on 30 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Director's details changed for Thelma Smith on 30 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Stan Smith on 30 May 2010 (2 pages) |
16 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Appointment terminated director kenneth taylor (1 page) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 June 2008 | Appointment Terminated Director kenneth taylor (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
9 October 2006 | Company name changed stan smith & son LIMITED\certificate issued on 09/10/06 (3 pages) |
9 October 2006 | Company name changed stan smith & son LIMITED\certificate issued on 09/10/06 (3 pages) |
21 August 2006 | Return made up to 02/06/06; full list of members (3 pages) |
21 August 2006 | Return made up to 02/06/06; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 September 2005 | Return made up to 02/06/05; full list of members (3 pages) |
14 September 2005 | Return made up to 02/06/05; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 May 2005 | Ad 27/04/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 May 2005 | Ad 27/04/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
27 July 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
15 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (16 pages) |
2 June 2002 | Incorporation (16 pages) |