Chester
CH1 3AE
Wales
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Denise Christine Oxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 York Drive Mickle Trafford Chester Cheshire CH2 4DS Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | newremotecontrol.co.uk |
---|
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr David Edwin Oxton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,609 |
Cash | £3,139 |
Current Liabilities | £4,368 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2020 | Voluntary strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for Mr David Edwin Oxton on 6 February 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Director's details changed for Mr David Edwin Oxton on 9 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr David Edwin Oxton on 9 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr David Edwin Oxton on 9 December 2013 (2 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Termination of appointment of Denise Oxton as a secretary (1 page) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Termination of appointment of Denise Oxton as a secretary (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for David Edwin Oxton on 7 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for David Edwin Oxton on 7 February 2010 (2 pages) |
15 April 2010 | Director's details changed for David Edwin Oxton on 7 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
28 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
28 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 105 main street frodsham cheshire WA6 7AB (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 105 main street frodsham cheshire WA6 7AB (1 page) |
4 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 07/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
22 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
6 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 16 st john street london EC1M 4NT (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 16 st john street london EC1M 4NT (1 page) |
7 February 2003 | Incorporation (14 pages) |
7 February 2003 | Incorporation (14 pages) |