Neston
Cheshire
CH64 3TF
Wales
Director Name | Stephen James Vaughan |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(5 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 19 September 2019) |
Role | Football |
Correspondence Address | 10 Tower Way Liverpool Merseyside L25 6EB |
Director Name | Robert Keith Gray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 September 2019) |
Role | Company Director |
Correspondence Address | 2 The Wharf New Crane Street Chester Cheshire CH1 4HZ Wales |
Secretary Name | Robert Keith Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 September 2019) |
Role | Company Director |
Correspondence Address | 2 The Wharf New Crane Street Chester Cheshire CH1 4HZ Wales |
Director Name | Stephen Vaughan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 April 2009) |
Role | Company Director |
Correspondence Address | 10 Tower Way Woolton Park Liverpool Merseyside L25 6EB |
Secretary Name | Mr David Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashcroft Drive Wirral Merseyside CH61 6UL Wales |
Secretary Name | Emily Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 10 Tower Way Woolton Liverpool Merseyside L25 6EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Deva Stadium Bumpers Lane Chester Cheshire CH1 4LT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Year | 2009 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2013 | Completion of winding up (1 page) |
24 September 2013 | Dissolution deferment (1 page) |
24 September 2013 | Dissolution deferment (1 page) |
24 September 2013 | Completion of winding up (1 page) |
26 March 2010 | Order of court to wind up (1 page) |
26 March 2010 | Order of court to wind up (3 pages) |
26 March 2010 | Order of court to wind up (3 pages) |
26 March 2010 | Order of court to wind up (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Director and secretary appointed robert keith gray (1 page) |
15 July 2009 | Director and secretary appointed robert keith gray (1 page) |
15 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
9 April 2009 | Appointment terminated director stephen vaughan (1 page) |
9 April 2009 | Director appointed stephen james vaughan (2 pages) |
9 April 2009 | Appointment terminated director stephen vaughan (1 page) |
9 April 2009 | Director appointed stephen james vaughan (2 pages) |
16 July 2008 | Secretary appointed alan david middleton (1 page) |
16 July 2008 | Secretary appointed alan david middleton (1 page) |
15 July 2008 | Appointment terminated secretary emily vaughan (1 page) |
15 July 2008 | Appointment terminated secretary emily vaughan (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
5 June 2008 | Return made up to 23/03/07; full list of members (3 pages) |
5 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
5 June 2008 | Return made up to 23/03/07; full list of members (3 pages) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Return made up to 23/03/06; full list of members (6 pages) |
9 November 2006 | Return made up to 23/03/06; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
10 October 2005 | Return made up to 23/03/05; full list of members (5 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Return made up to 23/03/05; full list of members (5 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2004 | Company name changed stairpitch LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed stairpitch LIMITED\certificate issued on 14/10/04 (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Incorporation (17 pages) |