Chester
Cheshire
CH4 7LS
Wales
Director Name | Mrs Josephine Harding |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7ls 86 Lache Lane Chester Cheshire CH4 7LS Wales |
Secretary Name | Mr Geoffrey Donald Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Lache Lane Chester Cheshire CH4 7LS Wales |
Registered Address | 7ls 86 Lache Lane Chester Cheshire CH4 7LS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Lache |
Built Up Area | Chester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Application to strike the company off the register (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-21
|
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 April 2010 | Director's details changed for Mrs Josephine Harding on 19 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Geoffrey Donald Harding on 19 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Geoffrey Donald Harding on 19 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mrs Josephine Harding on 19 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Tennyson Villa 37 Vicarage Lane Grasby Barnetby South Humberside DN38 6AU on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Tennyson Villa 37 Vicarage Lane Grasby Barnetby South Humberside DN38 6AU on 16 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Geoffrey Donald Harding on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Geoffrey Donald Harding on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Geoffrey Donald Harding on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Geoffrey Donald Harding on 15 March 2010 (1 page) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 April 2008 | Director and Secretary's Change of Particulars / geoffrey harding / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: tennyson villa; Street was: 21 station road, now: vicarage lane; Post Code was: DN38 6AP, now: DN38 6AU; Country was: , now: united kingdom (2 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / geoffrey harding / 21/04/2008 (2 pages) |
21 April 2008 | Director's change of particulars / josephine harding / 21/04/2008 (2 pages) |
21 April 2008 | Director's Change of Particulars / josephine harding / 21/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: tennyson villa; Street was: 21 station road, now: vicarage lane; Post Code was: DN38 6AP, now: DN38 6AU; Country was: , now: united kingdom (2 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 21 station road grasby barnetby south humberside northeast lincolnshire DN38 6AP (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 21 station road grasby barnetby south humberside northeast lincolnshire DN38 6AP (1 page) |
21 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 39 station road, grasby barnetby north east lincolnshire DN38 6AP (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 39 station road, grasby barnetby north east lincolnshire DN38 6AP (1 page) |
21 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
19 March 2004 | Incorporation (12 pages) |
19 March 2004 | Incorporation (12 pages) |