Chester
CH1 3BT
Wales
Director Name | Susan Margret Anne Mackay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 43 Faulds Court The Stables Perth PH1 2TW Scotland |
Secretary Name | Mr Fraser Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shot Tower Close Chester CH1 3BT Wales |
Secretary Name | Jessica Anne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2008) |
Role | Housewife |
Correspondence Address | 5 Hatton Road Luncarty Perth Perthshire PH1 3UZ Scotland |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 25 Shot Tower Close Chester CH1 3BT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2,505 |
Cash | £2,295 |
Current Liabilities | £412 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
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) |
20 July 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Application to strike the company off the register (3 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 May 2008 | Appointment Terminated Secretary jessica simpson (1 page) |
13 May 2008 | Appointment terminated secretary jessica simpson (1 page) |
25 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
2 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members
|
30 June 2005 | Registered office changed on 30/06/05 from: 46 bryn hyfryd nant parc johnstown wrexham LL14 1PR (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 46 bryn hyfryd nant parc johnstown wrexham LL14 1PR (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 September 2004 | Return made up to 29/06/04; full list of members
|
28 September 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 November 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 November 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
29 June 2002 | Incorporation (10 pages) |