Chester
CH3 5XB
Wales
Director Name | Mrs Gillian Dawn Brickland |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Private Walk Dee Banks Chester Cheshire CH3 5XB Wales |
Director Name | Mr Nicholas Eric Brickland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Fishmonger |
Country of Residence | United Kingdom |
Correspondence Address | 15 Private Walk Chester CH3 5XB Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Gillian Dawn Brickland 50.00% Ordinary |
---|---|
500 at £1 | Nicholas Eric Brickland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,112 |
Cash | £21,296 |
Current Liabilities | £27,539 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 June 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
12 May 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 February 2017 | Termination of appointment of Nicholas Eric Brickland as a director on 18 February 2017 (1 page) |
22 February 2017 | Appointment of Mrs Gillian Dawn Brickland as a director on 20 February 2017 (2 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
23 November 2007 | Return made up to 16/08/07; full list of members (3 pages) |
12 September 2007 | Company name changed charles brickland LIMITED\certificate issued on 12/09/07 (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
5 September 2002 | Ad 28/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
16 August 2002 | Incorporation (15 pages) |