Chester
CH1 2DS
Wales
Director Name | Mr Paul Harvey Barrington Birch |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Street Chester CH1 2DS Wales |
Secretary Name | Mr Paul Harvey Barrington Birch |
---|---|
Status | Closed |
Appointed | 14 November 2019(16 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 24 Castle Street Chester CH1 2DS Wales |
Director Name | Marc Johnathan Hayes-Green |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Castle Street Chester CH1 2DS Wales |
Secretary Name | Russell David Chapman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Tarbot Hey Moreton, Wirral Merseyside CH46 6EG Wales |
Secretary Name | Jane Hayes Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | The Beeches 26 Melloncroft Drive Caldy Wirral Merseyside CH48 2JB Wales |
Director Name | Miss Nicola Ann Sothern |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Castle Street Chester CH1 2DS Wales |
Secretary Name | Mr Marc Jonathan Hayes-Green |
---|---|
Status | Resigned |
Appointed | 16 November 2017(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 24 Castle Street Chester CH1 2DS Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 October 2011 | Delivered on: 12 October 2011 Satisfied on: 24 November 2011 Persons entitled: Sid Vasili and Anna Marie Vasili Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land present and future goodwill and uncalled capital present and future securities insurances intellectual property debts rents asset contracts other claims fixed and loose client equipment and all other assets of the company. Fully Satisfied |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2020 | Application to strike the company off the register (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 November 2019 | Termination of appointment of Marc Jonathan Hayes-Green as a secretary on 14 November 2019 (1 page) |
14 November 2019 | Notification of Paul Harvey Harrington Birch as a person with significant control on 1 February 2019 (2 pages) |
14 November 2019 | Termination of appointment of Marc Johnathan Hayes-Green as a director on 14 November 2019 (1 page) |
14 November 2019 | Appointment of Mr Paul Harvey Barrington Birch as a secretary on 14 November 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
22 August 2019 | Cessation of Nicola Ann Sothern as a person with significant control on 18 June 2019 (1 page) |
22 August 2019 | Termination of appointment of Nicola Ann Sothern as a director on 18 June 2019 (1 page) |
29 March 2019 | Appointment of Mr Paul Harvey Barrington Birch as a director on 1 February 2019 (2 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
3 October 2018 | Notification of Nicola Ann Sothern as a person with significant control on 16 November 2017 (2 pages) |
3 October 2018 | Notification of Joseph Peter Chow as a person with significant control on 16 November 2017 (2 pages) |
25 January 2018 | Resolutions
|
25 January 2018 | Resolutions
|
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Appointment of Mr Marc Jonathan Hayes-Green as a secretary on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Joseph Peter Chow as a director on 16 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Jane Hayes Green as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
16 November 2017 | Termination of appointment of Jane Hayes Green as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Marc Jonathan Hayes-Green as a secretary on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Joseph Peter Chow as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Nicola Ann Sothern as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Nicola Ann Sothern as a director on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Marc Johnathan Hayes-Green on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Marc Johnathan Hayes-Green on 16 November 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 September 2013 | Registered office address changed from Brook House, Brook Terrace West Kirby Wirral Merseyside CH48 4DX on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Brook House, Brook Terrace West Kirby Wirral Merseyside CH48 4DX on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Marc Johnathan Hayes-Green on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Marc Johnathan Hayes-Green on 22 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 22/09/08; full list of members (3 pages) |
23 April 2009 | Return made up to 22/09/08; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
29 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: the beeches melloncroft drive caldy CH48 2JB (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: the beeches melloncroft drive caldy CH48 2JB (1 page) |
13 January 2006 | Return made up to 22/09/05; full list of members (2 pages) |
13 January 2006 | Return made up to 22/09/05; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
11 March 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
23 September 2003 | New director appointed (1 page) |
23 September 2003 | New director appointed (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Incorporation (13 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (1 page) |
22 September 2003 | New secretary appointed (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Incorporation (13 pages) |