Chester
Cheshire
CH1 3BQ
Wales
Secretary Name | Miss Alison Susan Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 June 2010) |
Role | Secretary |
Correspondence Address | 7 Queens Road Chester Cheshire CH1 3BQ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Alison Susan Pugh |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Victoria Crescent Hanabridge Chester Cheshire CH4 7AX Wales |
Secretary Name | Alison Susan Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Victoria Crescent Hanabridge Chester Cheshire CH4 7AX Wales |
Secretary Name | Nora Mary Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 7 Queens Road Chester Cheshire CH1 3BQ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 7 Queens Road Chester Cheshire CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
22 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Secretary's details changed for Miss Alison Susan Pugh on 1 January 2010 (1 page) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Peter Wilks on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Miss Alison Susan Pugh on 1 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Miss Alison Susan Pugh on 1 January 2010 (1 page) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Peter Wilks on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Peter Wilks on 1 January 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 November 2008 | Memorandum and Articles of Association (7 pages) |
14 November 2008 | Memorandum and Articles of Association (7 pages) |
7 November 2008 | Company name changed crazy fish LIMITED\certificate issued on 10/11/08 (2 pages) |
7 November 2008 | Company name changed crazy fish LIMITED\certificate issued on 10/11/08 (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Appointment Terminated Secretary nora wilks (1 page) |
8 October 2008 | Appointment terminated secretary nora wilks (1 page) |
8 October 2008 | Secretary appointed miss alison susan pugh (1 page) |
8 October 2008 | Secretary appointed miss alison susan pugh (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 11B fish street shrewsbury shropshire SY1 1UR (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 11B fish street shrewsbury shropshire SY1 1UR (1 page) |
11 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 09/01/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 09/01/04; full list of members
|
5 March 2004 | Return made up to 09/01/04; full list of members (6 pages) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 4 liverpool road chester cheshire CH2 1AE (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 4 liverpool road chester cheshire CH2 1AE (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 January 2003 | Ad 09/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
9 January 2003 | Incorporation (12 pages) |