Saltney
Chester
CH4 8RQ
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Jean Winterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | 7 Cwm Close Mynydd Isa Mold Clwyd CH7 6XJ Wales |
Secretary Name | Champion Allwoods Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 37-43 White Friars Chester Cheshire CH1 1QD Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | martinjwilliams.co.uk |
---|
Registered Address | Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Martin James Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,276 |
Current Liabilities | £24,560 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2023 | Application to strike the company off the register (1 page) |
24 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Cessation of Martin James Williams as a person with significant control on 6 April 2022 (1 page) |
14 April 2022 | Notification of M D Coxey and Co Limited as a person with significant control on 6 April 2022 (2 pages) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Change of details for Mr Martin James Williams as a person with significant control on 23 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Martin James Williams on 23 April 2019 (2 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 April 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 April 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of Jean Winterburn as a secretary (1 page) |
24 March 2014 | Termination of appointment of Jean Winterburn as a secretary (1 page) |
17 March 2014 | Registered office address changed from 7 Cwm Close Mynydd Isa Mold Clwyd CH7 6XJ United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 7 Cwm Close Mynydd Isa Mold Clwyd CH7 6XJ United Kingdom on 17 March 2014 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Martin James Williams on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Martin James Williams on 5 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Martin James Williams on 5 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 August 2008 | Secretary's change of particulars / jean winterburn / 31/07/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / jean winterburn / 31/07/2008 (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from, 46 north street, sandycroft, deeside, flintshire, CH5 2PP (1 page) |
1 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
1 August 2008 | Director's change of particulars / martin williams / 31/07/2008 (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from, 46 north street, sandycroft, deeside, flintshire, CH5 2PP (1 page) |
1 August 2008 | Director's change of particulars / martin williams / 31/07/2008 (1 page) |
6 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
27 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: st davids house, 2 st davids drive, connahs quay, flintshire CH5 4SR (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: st davids house, 2 st davids drive, connahs quay, flintshire CH5 4SR (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: c/o north west registration, services, 9 abbey square, chester, cheshire CH1 2HU (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: c/o north west registration, services, 9 abbey square, chester, cheshire CH1 2HU (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
5 July 2002 | Incorporation (12 pages) |
5 July 2002 | Incorporation (12 pages) |