Boughton Heath
Chester
Cheshire
CH3 5SQ
Wales
Secretary Name | Catherine Denese Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Service Administrator |
Correspondence Address | 90 Heath Lane Boughton Heath Chester CH3 5SQ Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Calor Gas Ltd Dockyard Road Ellesmere Port South Wirral CH65 4EG Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £9,496 |
Cash | £1,005 |
Current Liabilities | £192,599 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2010 | Application to strike the company off the register (3 pages) |
25 June 2010 | Application to strike the company off the register (3 pages) |
8 December 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages) |
8 December 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages) |
8 July 2009 | Return made up to 05/07/08; full list of members (5 pages) |
8 July 2009 | Return made up to 05/07/08; full list of members (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 June 2009 | Return made up to 05/07/07; full list of members (6 pages) |
24 June 2009 | Return made up to 05/07/07; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 August 2007 | Return made up to 07/06/06; full list of members (6 pages) |
15 August 2007 | Return made up to 07/06/06; full list of members (6 pages) |
16 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Return made up to 07/06/05; full list of members (6 pages) |
19 October 2005 | Return made up to 07/06/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 August 2003 | Return made up to 07/06/03; full list of members
|
23 August 2003 | Return made up to 07/06/03; full list of members (6 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: suite S5C chester enterprise centre, hoole bridge chester CH2 3NE (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: suite S5C chester enterprise centre, hoole bridge chester CH2 3NE (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (12 pages) |
7 June 2002 | Incorporation (12 pages) |