Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Michael Stephen Andrew Balla-Goddard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 December 2015) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX Wales |
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 December 2015) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Director Name | Michael Steven Andrew Balla Goddard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 2007) |
Role | Chartered Architect |
Correspondence Address | 264 Finchley Road London NW3 7AA |
Director Name | Philip Godfrey Harrison |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 2 Gorstella Cottages Dodleston Chester Cheshire CH4 9LL Wales |
Secretary Name | Philip Godfrey Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 2 Gorstella Cottages Dodleston Chester Cheshire CH4 9LL Wales |
Director Name | Michael Bailey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2009) |
Role | Retired |
Correspondence Address | 6 Ffordd Tudno Wrexham LL12 7RH Wales |
Director Name | Andrew Francis Denny |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | Maes Y Llan Farm Mill Lane Llanarmon Yn Ial Clwyd CH7 4QF Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.mountright.com |
---|---|
Email address | [email protected] |
Telephone | 01244 544466 |
Telephone region | Chester |
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 | 8 other UK companies use this postal address |
250 at £1 | Andrew Francis Denny 25.00% Ordinary |
---|---|
250 at £1 | Ivor Gifford Richards 25.00% Ordinary |
250 at £1 | Michael Connolly 25.00% Ordinary |
250 at £1 | Michael S.a Balla-goddard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,707 |
Cash | £48 |
Current Liabilities | £66,755 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 June 2013 | Director's details changed for Mr Ivor Gifford Richards on 13 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Michael Stephen Andrew Balla-Goddard on 13 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Michael Stephen Andrew Balla-Goddard on 13 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr Ivor Gifford Richards on 13 May 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 June 2010 | Secretary's details changed for Mcls Limited on 13 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Secretary's details changed for Mcls Limited on 13 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Termination of appointment of Michael Bailey as a director (1 page) |
19 November 2009 | Termination of appointment of Michael Bailey as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 May 2009 | Appointment terminate, director andrew francis denny logged form (1 page) |
22 May 2009 | Appointment terminate, director andrew francis denny logged form (1 page) |
13 April 2009 | Appointment terminated director andrew denny (1 page) |
13 April 2009 | Appointment terminated director andrew denny (1 page) |
9 February 2009 | Director appointed michael stephen andrew balla-goddard (2 pages) |
9 February 2009 | Director appointed michael stephen andrew balla-goddard (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 September 2008 | Return made up to 13/05/08; full list of members; amend (8 pages) |
12 September 2008 | Return made up to 13/05/08; full list of members; amend (8 pages) |
4 September 2008 | Director appointed ivor gifford richards (3 pages) |
4 September 2008 | Director appointed ivor gifford richards (3 pages) |
9 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
31 August 2007 | Return made up to 13/05/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
9 June 2006 | Location of register of members (1 page) |
9 June 2006 | Location of debenture register (1 page) |
9 June 2006 | Location of debenture register (1 page) |
9 June 2006 | Location of register of members (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 June 2005 | Ad 25/01/05--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
17 June 2005 | Return made up to 13/05/05; full list of members
|
17 June 2005 | Ad 25/01/05--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
17 June 2005 | Return made up to 13/05/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 January 2005 | Ad 30/06/04--------- £ si 794@1=794 £ ic 6/800 (3 pages) |
19 January 2005 | Ad 13/05/03--------- £ si 5@1 (2 pages) |
19 January 2005 | Ad 30/06/04--------- £ si 794@1=794 £ ic 6/800 (3 pages) |
19 January 2005 | Ad 13/05/03--------- £ si 5@1 (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: maes y llan farm, mill lane llanarmon-yn-ial mold CH7 4QF (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: maes y llan farm, mill lane llanarmon-yn-ial mold CH7 4QF (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
21 September 2004 | Return made up to 13/05/04; full list of members (8 pages) |
21 September 2004 | Return made up to 13/05/04; full list of members (8 pages) |
16 August 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
16 August 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | Company name changed panablock 100 LIMITED\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed panablock 100 LIMITED\certificate issued on 19/05/03 (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Incorporation (16 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (16 pages) |