Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Mrs Christine Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 Francis Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,277 |
Cash | £22,594 |
Current Liabilities | £5,700 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2022 | Application to strike the company off the register (1 page) |
19 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 July 2022 | Previous accounting period shortened from 31 July 2022 to 30 April 2022 (1 page) |
29 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
9 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 August 2013 | Secretary's details changed for Mrs Christine Davies on 16 July 2013 (1 page) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 August 2013 | Director's details changed for Mr Michael Francis Davies on 16 July 2013 (2 pages) |
2 August 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 2 August 2013 (1 page) |
2 August 2013 | Secretary's details changed for Mrs Christine Davies on 16 July 2013 (1 page) |
2 August 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 2 August 2013 (1 page) |
2 August 2013 | Director's details changed for Mr Michael Francis Davies on 16 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 August 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 2 August 2013 (1 page) |
2 May 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
21 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
21 August 2006 | Location of register of members (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2 hilliards court chester business park wrexham road chester CH4 8QP (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2 hilliards court chester business park wrexham road chester CH4 8QP (1 page) |
28 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (11 pages) |
16 July 2004 | Incorporation (11 pages) |