Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Mr Michael William Caputo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(3 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 02 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Ms Caroline Blake |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 January 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Timothy John Mitchell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr John Alexander McLintock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(3 days after company formation) |
Appointment Duration | 10 years (resigned 27 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Demage Lane Upton By Chester Chester Cheshire CH2 1EL Wales |
Director Name | Mr David Jason McLaughlin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
100 at £1 | Michael William Caputo 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
27 February 2015 | Termination of appointment of David Jason Mclaughlin as a director on 1 July 2014 (1 page) |
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of David Jason Mclaughlin as a director on 1 July 2014 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Michael William Caputo on 27 January 2014 (2 pages) |
30 January 2014 | Termination of appointment of John Mclintock as a director (1 page) |
30 January 2014 | Secretary's details changed for Mr Michael William Caputo on 27 January 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Timothy John Mitchell on 27 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 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for David Jason Mclaughlin on 27 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Caroline Blake on 27 January 2014 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Director's details changed for Timothy John Mitchell on 27 January 2011 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Caroline Blake on 27 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Timothy John Mitchell on 27 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Michael William Caputo on 27 January 2010 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
24 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 March 2008 | Return made up to 27/01/08; full list of members (5 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
6 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
6 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 April 2005 | Return made up to 27/01/05; full list of members
|
23 March 2005 | Registered office changed on 23/03/05 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
15 March 2005 | Company name changed mclintock & partners secretaries LIMITED\certificate issued on 15/03/05 (2 pages) |
13 February 2004 | Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (9 pages) |