Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary Name | Jennifer Windsor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 November 2011) |
Role | Postoffice Clerk |
Correspondence Address | 15 Longfield Avenue Upton By Chester Chester Cheshire CH2 1RH Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Duncan Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Packwood Close Webheath Redditch Worcestershire B97 5SJ |
Registered Address | Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR 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 30 other UK companies use this postal address |
100 at 1 | Ms Lynn Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94 |
Cash | £431 |
Current Liabilities | £2,484 |
Latest Accounts | 30 June 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Voluntary strike-off action has been suspended (1 page) |
24 January 2011 | Voluntary strike-off action has been suspended (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
6 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Lynn Owen on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Lynn Owen on 1 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Lynn Owen on 1 June 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from westmore brennand suite 51 chester enterprise centre chester cheshire CH2 3NE (1 page) |
3 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from westmore brennand suite 51 chester enterprise centre chester cheshire CH2 3NE (1 page) |
9 February 2009 | Return made up to 10/06/08; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / lynn owen / 01/09/2008 (1 page) |
9 February 2009 | Secretary's change of particulars / jennifer windsor / 01/09/2008 (1 page) |
9 February 2009 | Return made up to 10/06/08; full list of members (5 pages) |
9 February 2009 | Director's Change of Particulars / lynn owen / 01/09/2008 / (1 page) |
9 February 2009 | Secretary's Change of Particulars / jennifer windsor / 01/09/2008 / HouseName/Number was: , now: 15; Street was: 6 stanway avenue, now: longfield avenue; Area was: sneyd green, now: upton by chester; Post Town was: stoke on trent, now: chester; Region was: staffordshire, now: cheshire; Post Code was: ST6 2LP, now: CH2 1RH (1 page) |
4 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 January 2009 | Director's change of particulars / lynn owen / 16/01/2009 (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from suite 2 royal house market place redditch worcestershire B98 8AA (1 page) |
21 January 2009 | Director's Change of Particulars / lynn owen / 16/01/2009 / HouseName/Number was: , now: 61; Street was: 15 longfield avenue, now: rean meadow; Area was: upton, now: tattenhall; Post Code was: CH2 1RH, now: CH3 9PU (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from suite 2 royal house market place redditch worcestershire B98 8AA (1 page) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
7 April 2006 | Company name changed church green therapy centre limi ted\certificate issued on 07/04/06 (2 pages) |
7 April 2006 | Company name changed church green therapy centre limi ted\certificate issued on 07/04/06 (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 13/06/03; full list of members
|
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
25 July 2003 | Secretary resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Ad 13/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Ad 13/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |