Chester
CH1 2DS
Wales
Director Name | Mr Michael Semple |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 May 2016(12 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Claire Ryan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Paralegal |
Correspondence Address | 242a Fulham Road London SW10 9NA |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mrs Janet Clare Joshua |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 30 April 2013(8 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | Mr David William James Roxburgh |
---|---|
Status | Resigned |
Appointed | 12 May 2016(12 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2021) |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Website | www.surrendalink.co.uk |
---|---|
Telephone | 01244 317999 |
Telephone region | Chester |
Registered Address | 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
14 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
19 April 2023 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ on 19 April 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to Military House 24 Castle Street Chester CH1 2DS on 4 February 2022 (1 page) |
23 November 2021 | Termination of appointment of David William James Roxburgh as a secretary on 23 November 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
5 April 2018 | Notification of Close Horizons Limited as a person with significant control on 1 July 2017 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 May 2016 | Appointment of Mr Michael Semple as a director on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Michael Semple as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mr David William James Roxburgh as a secretary on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 12 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Janet Clare Joshua as a director on 12 May 2016 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
18 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
18 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
18 June 2013 | Appointment of Mrs Janet Clare Joshua as a secretary (1 page) |
18 June 2013 | Appointment of Mrs Janet Clare Joshua as a director (2 pages) |
18 June 2013 | Appointment of Mrs Janet Clare Joshua as a director (2 pages) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Gareth David Groome on 10 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Gareth David Groome on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Cuthbert Paul Sands on 10 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Gareth David Groome on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Cuthbert Paul Sands on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Gareth David Groome on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
8 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
8 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
6 June 2005 | Return made up to 06/05/05; full list of members
|
6 June 2005 | Return made up to 06/05/05; full list of members
|
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 67 grosvenor street london W1K 3JN (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 67 grosvenor street london W1K 3JN (1 page) |
4 November 2004 | New secretary appointed;new director appointed (2 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New secretary appointed;new director appointed (2 pages) |
4 November 2004 | New director appointed (3 pages) |
23 September 2004 | Company name changed forsters shelfco 195 LIMITED\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed forsters shelfco 195 LIMITED\certificate issued on 23/09/04 (2 pages) |
6 May 2004 | Incorporation (19 pages) |
6 May 2004 | Incorporation (19 pages) |