Chester
CH1 2NX
Wales
Secretary Name | Peter James Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Nicholas Street Chester CH1 2NX Wales |
Director Name | David Mather |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Quarry Street Woolton Liverpool Merseyside L25 6HE |
Director Name | Colin Francis Noble |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Druids Cross Gardens Calderstones Liverpool L18 3EB |
Director Name | Mr Edward Paul Fazakerley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carr Lane Birkdale Southport PR8 3EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
102 at £1 | Peter J. Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,166 |
Cash | £421 |
Current Liabilities | £95,491 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 September 2004 | Delivered on: 1 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Application to strike the company off the register (3 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Peter James Noble on 24 September 2014 (2 pages) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Peter James Noble on 25 September 2014 (1 page) |
27 October 2015 | Secretary's details changed for Peter James Noble on 25 September 2014 (1 page) |
27 October 2015 | Director's details changed for Mr Peter James Noble on 24 September 2014 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
27 June 2014 | Termination of appointment of Edward Fazakerley as a director (2 pages) |
27 June 2014 | Termination of appointment of Edward Fazakerley as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Peter James Noble on 24 September 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Peter James Noble on 24 September 2012 (2 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Secretary's details changed for Peter James Noble on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Peter James Noble on 24 September 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Peter James Noble on 25 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Peter James Noble on 25 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Peter James Noble on 25 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Peter James Noble on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Edward Paul Fazakerley on 25 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Edward Paul Fazakerley on 25 September 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 November 2008 | Return made up to 25/09/08; change of members
|
12 November 2008 | Return made up to 25/09/08; change of members
|
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 March 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
7 March 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
16 November 2006 | Return made up to 25/09/06; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 November 2006 | Return made up to 25/09/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 25/09/04; full list of members
|
21 December 2004 | Return made up to 25/09/04; full list of members
|
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2003 | Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Incorporation (20 pages) |
25 September 2003 | Incorporation (20 pages) |