Christleton
Chester
Cheshire
CH3 7AS
Wales
Secretary Name | Ian Gordon Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(4 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 06 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Village Road Christleton Chester Cheshire CH3 7AS Wales |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Russell Adam Johnson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 70 Stanmore Road Edgbaston Birmingham B16 9TB |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ian Wade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,887 |
Cash | £3,877 |
Current Liabilities | £172,998 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
8 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
24 May 2011 | Director's details changed for Ian Gordon Wade on 16 March 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Ian Gordon Wade on 16 March 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Ian Gordon Wade on 16 March 2011 (2 pages) |
24 May 2011 | Director's details changed for Ian Gordon Wade on 16 March 2011 (2 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from 6 Derby Place Hoole Chester Cheshire CH2 3NP England on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from 6 Derby Place Hoole Chester Cheshire CH2 3NP England on 16 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 November 2009 | Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 5 November 2009 (1 page) |
21 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated director russell johnson (1 page) |
20 May 2009 | Appointment terminated director russell johnson (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
13 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 May 2004 | Return made up to 14/05/04; full list of members
|
13 May 2004 | Return made up to 14/05/04; full list of members
|
1 April 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
1 April 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 18/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 May 2003 | Ad 18/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 May 2003 | Ad 18/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Ad 18/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2003 | Company name changed the faulkner arms-hoole LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed the faulkner arms-hoole LIMITED\certificate issued on 18/05/03 (2 pages) |
14 May 2003 | Incorporation (14 pages) |
14 May 2003 | Incorporation (14 pages) |