4 Grey Close St Davids Park
Hawarden
Flintshire
CH5 3TX
Wales
Secretary Name | Christine Haresnape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Rivendell St Davids Park Hawarden Flintshire CH5 3TX Wales |
Secretary Name | Christine Haresnape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | Rivendell St Davids Park Hawarden Flintshire CH5 3TX Wales |
Secretary Name | Mr John Alexander McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Demage Lane Upton By Chester Chester Cheshire CH2 1EL Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Christine Haresnape 50.00% Ordinary |
---|---|
50 at £1 | John Haresnape 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,005 |
Cash | £28 |
Current Liabilities | £35,301 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 February 2010 | Director's details changed for John Alexander Haresnape on 23 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
1 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 2 hilliards court wrexham road chester CH4 9QP (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | Secretary resigned (1 page) |
30 January 2003 | Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Resolutions
|
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (11 pages) |