Willington Road Oscroft, Tarvin
Chester
CH3 8NL
Wales
Director Name | Mrs Deborah Elaine Price |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pryors Hayes Barns Willington Road Oscroft, Tarvin Chester CH3 8NL Wales |
Director Name | John Emmett Price |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Pryors Hayes Barns Willington Road Oscroft, Tarvin Chester CH3 8NL Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01829 740414 |
---|---|
Telephone region | Tarporley |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | D.e. Price 50.00% Ordinary |
---|---|
50 at £1 | Executors Of J.e. Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2016 | Application to strike the company off the register (3 pages) |
12 June 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of John Price as a director (1 page) |
18 February 2013 | Termination of appointment of John Price as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 April 2010 | Secretary's details changed for Deborah Elaine Price on 3 April 2010 (1 page) |
15 April 2010 | Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for John Emmett Price on 3 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for John Emmett Price on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for John Emmett Price on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for John Emmett Price on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for John Emmett Price on 3 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Deborah Elaine Price on 3 April 2010 (1 page) |
15 April 2010 | Director's details changed for John Emmett Price on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Deborah Elaine Price on 3 April 2010 (1 page) |
15 April 2010 | Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
5 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
13 October 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
13 October 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
14 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
14 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
4 June 2004 | Return made up to 07/04/04; full list of members (6 pages) |
4 June 2004 | Return made up to 07/04/04; full list of members (6 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
7 April 2003 | Incorporation (15 pages) |
7 April 2003 | Incorporation (15 pages) |