Chester
CH1 3AB
Wales
Director Name | Mr Andrew Cameron Johnson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blaterley Green Farm Barns Deans Lane Balterley Cheshire CW2 5QJ |
Director Name | Mr David Paul Rowley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ |
Secretary Name | Mr Andrew Cameron Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blaterley Green Farm Barns Deans Lane Balterley Cheshire CW2 5QJ |
Secretary Name | Mrs Lynne Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 February 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belgravia 4 Pollard Drive Stapeley Nantwich Cheshire CW5 7EQ |
Secretary Name | Lynne Rowley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | Belgravia 4 Pollard Drive Stapeley Cheshire CW5 7EQ |
Director Name | Mrs Lynne Rowley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 2017) |
Role | Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pollard Drive Stapeley Cheshire CW5 7EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | App 1 Cityway 33 City Road Chester CH1 3AB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | David Paul Rowley 50.00% Ordinary |
---|---|
1 at £1 | Lynn Rowley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,105 |
Cash | £69 |
Current Liabilities | £577 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2017 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to App 1 Cityway 33 City Road Chester CH1 3AB on 2 December 2017 (1 page) |
2 December 2017 | Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to App 1 Cityway 33 City Road Chester CH1 3AB on 2 December 2017 (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Termination of appointment of Lynne Rowley as a director on 18 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Lynne Rowley as a secretary on 18 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Lynne Rowley as a secretary on 18 February 2017 (1 page) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Lynne Rowley as a director on 18 February 2017 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 April 2013 | Registered office address changed from C/O David Rowley Apt 1 City Way 33 City Road Chester CH1 3AB England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from C/O David Rowley Apt 1 City Way 33 City Road Chester CH1 3AB England on 23 April 2013 (1 page) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 April 2012 | Registered office address changed from Belgravia 4 Pollard Drive Stapeley Cheshire CW5 7EQ on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Belgravia 4 Pollard Drive Stapeley Cheshire CW5 7EQ on 30 April 2012 (1 page) |
23 March 2012 | Appointment of Mr David Paul Rowley as a director (2 pages) |
23 March 2012 | Appointment of Mr David Paul Rowley as a director (2 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 July 2011 | Termination of appointment of Lynne Richardson as a secretary (1 page) |
19 July 2011 | Termination of appointment of Lynne Rowley as a director (1 page) |
19 July 2011 | Termination of appointment of Lynne Rowley as a director (1 page) |
19 July 2011 | Termination of appointment of Lynne Richardson as a secretary (1 page) |
22 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 September 2010 | Appointment of Lynne Rowley as a director (3 pages) |
21 September 2010 | Appointment of Lynne Rowley as a director (3 pages) |
15 September 2010 | Appointment of Mrs Lynne Rowley as a director (2 pages) |
15 September 2010 | Appointment of Mrs Lynne Rowley as a director (2 pages) |
13 September 2010 | Appointment of Lynne Rowley Richardson as a secretary (3 pages) |
13 September 2010 | Appointment of Lynne Rowley Richardson as a secretary (3 pages) |
9 September 2010 | Termination of appointment of a secretary (2 pages) |
9 September 2010 | Termination of appointment of David Rowley as a director (2 pages) |
9 September 2010 | Termination of appointment of David Rowley as a director (2 pages) |
9 September 2010 | Termination of appointment of a secretary (2 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP (1 page) |
18 March 2009 | Return made up to 28/01/09; full list of members (7 pages) |
18 March 2009 | Return made up to 28/01/09; full list of members (7 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
27 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: first floor nantwich court hospital street nantwich cheshire CW5 5RH (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: first floor nantwich court hospital street nantwich cheshire CW5 5RH (1 page) |
3 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: third floor 1 the rock bury BL9 0JP (1 page) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: third floor 1 the rock bury BL9 0JP (1 page) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | Ad 13/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (9 pages) |
28 January 2004 | Incorporation (9 pages) |