Chester
CH1 3DZ
Wales
Director Name | Steve Cooper |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Baristow Close Nortingate Village Chester CH2 2EA Wales |
Secretary Name | Max Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Brook Street Chester CH1 3DZ Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Richmond Place 127 Boughton Chester CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£22,737 |
Current Liabilities | £57,536 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 June 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
20 January 2007 | Return made up to 08/10/06; full list of members
|
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
8 July 2005 | Director's particulars changed (1 page) |
19 January 2005 | Company name changed affluent affairs LIMITED\certificate issued on 19/01/05 (2 pages) |
16 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members
|
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: murlain house union street chester CH1 1QP (1 page) |
23 October 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2002 | New secretary appointed;new director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (12 pages) |