Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary Name | Ingrid Gains |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Ingrid Gains |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Benjamin Lee Gains |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 18 Hamilton Road Whitefield M45 6QW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Ingrid Janice Gains 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Howard Gains 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,920 |
Cash | £2,001 |
Current Liabilities | £14,722 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 September 2002 | Delivered on: 24 September 2002 Satisfied on: 29 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2019 | Application to strike the company off the register (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
2 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2010 | Secretary's details changed for Ingrid Gains on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Ingrid Gains on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Jonathan Howard Gains on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Ingrid Gains on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Jonathan Howard Gains on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ingrid Gains on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 October 2009 | Secretary's details changed for Ingrid Gains on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Jonathan Howard Gains on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Howard Gains on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jonathan Howard Gains on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Ingrid Gains on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Ingrid Gains on 8 October 2009 (1 page) |
24 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
27 December 2008 | Director appointed ingrid gains (1 page) |
27 December 2008 | Director appointed ingrid gains (1 page) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated director benjamin gains (1 page) |
12 May 2008 | Appointment terminated director benjamin gains (1 page) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 August 2006 | Return made up to 17/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 17/06/06; full list of members (7 pages) |
6 April 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
6 April 2006 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
29 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members
|
9 July 2004 | Return made up to 30/06/04; full list of members
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
18 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2002 | Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
12 July 2002 | Incorporation (15 pages) |
12 July 2002 | Incorporation (15 pages) |