Hoole
Chester
CH2 3AZ
Wales
Secretary Name | Mr Cullum Michael Brenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charles Street Hoole Chester CH2 3AZ Wales |
Director Name | Mrs Sharon Brenton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 95 Woodlands Drive Chester Cheshire CH2 3QJ Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 10 Charles Street Hoole Chester CH2 3AZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
2 at £1 | Cullum Michael Brenton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,144 |
Cash | £1,046 |
Current Liabilities | £22,859 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-06
|
6 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-06
|
6 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-06
|
1 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Secretary's details changed for Mr Cullum Michael Brenton on 1 October 2011 (1 page) |
10 October 2011 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Secretary's details changed for Mr Cullum Michael Brenton on 1 October 2011 (1 page) |
10 October 2011 | Secretary's details changed for Mr Cullum Michael Brenton on 1 October 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Sharon Brenton as a director (1 page) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Sharon Brenton as a director (1 page) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 October 2009 | Director's details changed for Mrs Sharon Brenton on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mrs Sharon Brenton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Sharon Brenton on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Director's Change of Particulars / sharon brenton / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 95; Street was: 57 woodlands drive, now: woodlands drive; Post Code was: CH2 3QQ, now: CH2 3QJ (2 pages) |
2 October 2008 | Director's change of particulars / sharon brenton / 01/10/2008 (2 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Director and secretary's change of particulars / cullum brenton / 01/10/2008 (2 pages) |
2 October 2008 | Director and Secretary's Change of Particulars / cullum brenton / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 95; Street was: 57 woodlands drive, now: woodlands drive; Post Code was: CH2 3QQ, now: CH2 3QJ; Occupation was: company director, now: director (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 57 woodlands drive chester cheshire CH2 3QQ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 57 woodlands drive chester cheshire CH2 3QQ (1 page) |
15 February 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
15 February 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
12 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2006 | Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
28 September 2005 | Return made up to 01/10/05; full list of members (7 pages) |
28 September 2005 | Return made up to 01/10/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
18 January 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 October 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
21 October 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 16 st john street london EC1M 4NT (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 16 st john street london EC1M 4NT (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
1 October 2003 | Incorporation (14 pages) |