Christleton
Chester
Cheshire
CH3 7AY
Wales
Director Name | Ms Rebecca Jane Tall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Quarry Lane, Christleton Chester Cheshire CH3 7AY Wales |
Secretary Name | Mr Philip Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 January 2013) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Quarry Lane Christleton Chester Cheshire CH3 7AY Wales |
Director Name | Kevin Hall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 3 Eversley Court Minera Wrexham LL11 3YZ Wales |
Director Name | Rhodri Hampson Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Feleira Berthengam Trelogan Holywell Flintshire CH8 9BZ Wales |
Secretary Name | Rhodri Hampson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Feleira Berthengam Trelogan Holywell Flintshire CH8 9BZ Wales |
Secretary Name | Larissa Hampson Jones |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 19 May 2006(3 years after company formation) |
Appointment Duration | 6 months (resigned 20 November 2006) |
Role | Assistant Accountant |
Correspondence Address | Fel Eira Berthengam Holywell CH8 9BZ Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 16 Wrexham Street Mold Fflintshire CH7 1ES Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
85 at £1 | Mr Philip Hirst 85.00% Ordinary |
---|---|
15 at £1 | Rebecca Tall 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,511 |
Cash | £131 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
25 June 2010 | Director's details changed for Rebecca Jane Tall on 16 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Rebecca Jane Tall on 16 May 2010 (2 pages) |
15 April 2010 | Amended total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 April 2010 | Amended accounts made up to 31 May 2008 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
14 March 2007 | Accounts made up to 31 May 2006 (1 page) |
19 December 2006 | Company name changed celtic financial solutions limit ed\certificate issued on 19/12/06 (2 pages) |
19 December 2006 | Company name changed celtic financial solutions limit ed\certificate issued on 19/12/06 (2 pages) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 19/05/06; full list of members (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
5 April 2006 | Accounts made up to 31 May 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 19/05/05; full list of members (7 pages) |
3 March 2005 | Accounts made up to 31 May 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
28 June 2003 | Ad 19/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2003 | Ad 19/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
19 May 2003 | Incorporation (9 pages) |