Plough Lane, Christleton
Chester
Cheshire
CH3 7BA
Wales
Secretary Name | Joanne O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Clock House Plough Lane, Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Michael John Peter O'Brien |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 January 2014) |
Role | Commercial Director |
Correspondence Address | The Clock House Plough Lane Christleton Cheshire CH3 7BA Wales |
Director Name | Pamela Margaret Morris |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Lanesborough House Erddig Road Wrexham Clwyd LL13 7DS Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Clock House Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Christleton |
Ward | Chester Villages |
100 at £1 | Joanne O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,592 |
Cash | £74 |
Current Liabilities | £69,331 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Application to strike the company off the register (3 pages) |
3 October 2013 | Application to strike the company off the register (3 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 February 2006 | Return made up to 29/11/05; full list of members (3 pages) |
2 February 2006 | Return made up to 29/11/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: queensway wrexham clwyd LL13 8YR (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: queensway wrexham clwyd LL13 8YR (1 page) |
9 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 29/11/03; full list of members; amend (7 pages) |
18 February 2004 | Return made up to 29/11/03; full list of members; amend (7 pages) |
12 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
12 January 2004 | Return made up to 29/11/03; full list of members
|
3 November 2003 | Registered office changed on 03/11/03 from: 15 belmont shrewsbury shropshire SY1 1TE (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 15 belmont shrewsbury shropshire SY1 1TE (1 page) |
10 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
10 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Incorporation (17 pages) |
29 November 2002 | Incorporation (17 pages) |