Chester
CH1 3AE
Wales
Secretary Name | Lynne Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2010) |
Role | Vet Nurse |
Correspondence Address | 51 Church Street Wincham Northwich Cheshire CW9 6EP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | goldcrestdevelopments.net |
---|---|
Telephone | 01606 892922 |
Telephone region | Northwich |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Nigel Littler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,660 |
Cash | £100 |
Current Liabilities | £218,411 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 March 2013 | Delivered on: 20 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
7 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
31 October 2016 | Registered office address changed from Suite 5, 125/129 Witton Street Northwich Cheshire CW9 5DY to Holly Cottage Ash House Lane Little Leigh Northwich Cheshire CW8 4RG on 31 October 2016 (1 page) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 September 2014 | Registered office address changed from Holly Cottage 43 Ash Lane Little Leigh Northwich Cheshire CW8 4RG to Suite 5, 125/129 Witton Street Northwich Cheshire CW9 5DY on 16 September 2014 (1 page) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Nigel Littler on 24 February 2012 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Termination of appointment of Lynne Shore as a secretary (1 page) |
9 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Director's details changed for Nigel Littler on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Nigel Littler on 1 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 June 2008 | Return made up to 24/02/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 June 2007 | Return made up to 24/02/07; full list of members
|
21 February 2007 | Return made up to 24/02/06; full list of members
|
20 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 October 2005 | Return made up to 24/02/05; full list of members (6 pages) |
14 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
30 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
29 July 2004 | Return made up to 24/02/04; full list of members (6 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 61 rosemont road aigburth liverpool L17 6BY (1 page) |
10 March 2004 | New director appointed (2 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2003 | Incorporation (6 pages) |