Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Julie Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 December 2014) |
Role | Company Director |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(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 | 20 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Stuart Miles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £782 |
Cash | £4,549 |
Current Liabilities | £10,981 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (3 pages) |
1 November 2018 | Change of details for Mr Stuart Holloway Miles as a person with significant control on 21 October 2018 (2 pages) |
1 November 2018 | Director's details changed for Stuart Holloway Miles on 21 October 2018 (2 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
25 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 January 2015 | Termination of appointment of Julie Miles as a secretary on 13 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Julie Miles as a secretary on 13 December 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2014 | Secretary's details changed for Julie Miles on 24 January 2014 (1 page) |
30 January 2014 | Director's details changed for Stuart Holloway Miles on 24 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Julie Miles on 24 January 2014 (1 page) |
30 January 2014 | Director's details changed for Stuart Holloway Miles on 24 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 30 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Julie Miles on 24 January 2014 (1 page) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Stuart Holloway Miles on 24 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 30 January 2014 (1 page) |
30 January 2014 | Director's details changed for Stuart Holloway Miles on 24 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 30 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Julie Miles on 24 January 2014 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Stuart Holloway Miles on 24 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Stuart Holloway Miles on 24 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Stuart Holloway Miles on 24 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Stuart Holloway Miles on 24 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 April 2005 | Company name changed miles design and construction li mited\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed miles design and construction li mited\certificate issued on 07/04/05 (2 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members
|
10 February 2005 | Return made up to 24/01/05; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 7 chapel street holt wrexham LL13 9DJ (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 7 chapel street holt wrexham LL13 9DJ (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | New director appointed (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
20 January 2004 | Incorporation (13 pages) |
20 January 2004 | Incorporation (13 pages) |