Tattenhall
Chester
Cheshire
CH3 9QZ
Wales
Director Name | John Joseph Sharples |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Recruitment |
Correspondence Address | 21 Debdale Lane Astley Manchester M29 7FL |
Secretary Name | John Joseph Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Recruitment |
Correspondence Address | 21 Debdale Lane Astley Manchester M29 7FL |
Secretary Name | Mrs Julia Lucy Carter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 April 2012) |
Role | Book Keeper |
Correspondence Address | 28 Harding Avenue Tattenhall Chester Cheshire CH3 9QZ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 53 Bluebell Close Huntington Chester Cheshire CH3 6RP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Huntington |
Ward | Dodleston and Huntington |
Built Up Area | Chester |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
23 April 2012 | Termination of appointment of Julia Carter Jones as a secretary (1 page) |
23 April 2012 | Registered office address changed from 28 Harding Avenue Tattenhall Chester Cheshire CH3 9QZ United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 28 Harding Avenue Tattenhall Chester Cheshire CH3 9QZ United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Julia Lucy Carter Jones as a secretary on 19 April 2012 (1 page) |
26 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-26
|
26 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-26
|
26 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-26
|
19 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Karl Michael Carter Jones on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
17 June 2009 | Accounts made up to 30 September 2008 (6 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
28 July 2008 | Accounts made up to 30 September 2007 (6 pages) |
16 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
13 June 2008 | Secretary's change of particulars / julia carter jones / 13/06/2008 (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 28 harding avenue tattenhall chester cheshire CH3 9QZ united kingdom (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 28 harding avenue tattenhall chester cheshire CH3 9QZ united kingdom (1 page) |
13 June 2008 | Director's Change of Particulars / karl carter jones / 13/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 7 rake lane, now: harding avenue; Area was: christleton, now: tattenhall; Post Code was: CH3 7PR, now: CH3 9QZ; Country was: , now: united kingdom (2 pages) |
13 June 2008 | Director's change of particulars / karl carter jones / 13/06/2008 (2 pages) |
13 June 2008 | Secretary's Change of Particulars / julia carter jones / 13/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 7 rake lane cottages, now: harding avenue; Area was: christleton, now: tattenhall; Post Code was: CH3 7PR, now: CH3 9QZ; Country was: , now: united kingdom; Occupation was: accountant, now: bookkeeper (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 7 rake lane cottages rake lane christleton chester CH3 7PR (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 7 rake lane cottages rake lane christleton chester CH3 7PR (1 page) |
4 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
4 August 2007 | Accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Return made up to 06/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 06/06/07; no change of members (6 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 06/06/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | New secretary appointed (1 page) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members
|
16 June 2004 | Registered office changed on 16/06/04 from: 21 debdale lane astley manchester M29 7FL (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 21 debdale lane astley manchester M29 7FL (1 page) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
21 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
9 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
15 August 2002 | Company name changed amonhold LIMITED\certificate issued on 15/08/02 (2 pages) |
15 August 2002 | Company name changed amonhold LIMITED\certificate issued on 15/08/02 (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
5 August 2002 | Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
5 August 2002 | Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
6 June 2002 | Incorporation (18 pages) |
6 June 2002 | Incorporation (18 pages) |