Saltney
Chester
Cheshire
CH4 8QR
Wales
Secretary Name | Helen Louise Rosedale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Meadows Place Handbridge Chester Cheshire CH4 7ED Wales |
Director Name | Russell Norman O'Neill |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 January 2016) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 2 Cowhey Close Westminster Park Chester Cheshire CH4 7QT Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50a Oxton Road Birkenhead Merseyside CH41 2TW Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Peter Anthony D'arcy 50.00% Ordinary A |
---|---|
1 at £1 | Russell Norman O'neill 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,356 |
Cash | £6,381 |
Current Liabilities | £16,284 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW on 20 May 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Director's details changed for Peter Anthony D'arcy on 14 May 2011 (2 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Director's details changed for Russell Norman O'neill on 1 September 2010 (2 pages) |
1 September 2010 | Director's details changed for Russell Norman O'neill on 1 September 2010 (2 pages) |
10 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 15/05/08; no change of members (7 pages) |
11 April 2008 | Nc inc already adjusted 13/09/07 (2 pages) |
10 April 2008 | Director appointed russell norman o'neill (2 pages) |
1 April 2008 | Ad 13/09/07-13/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 April 2008 | Resolutions
|
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Return made up to 15/05/07; no change of members (6 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 June 2006 | Return made up to 15/05/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
30 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 114-120 northgate street chester cheshire CH1 2HT (1 page) |
23 May 2005 | Return made up to 15/05/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 May 2004 | Return made up to 15/05/04; full list of members
|
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (17 pages) |