Chester
CH2 3NJ
Wales
Director Name | David Miller |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Secretary Name | Mr Anthony Joseph Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ann Shirley Miller 50.00% Ordinary |
---|---|
50 at £1 | David Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433 |
Cash | £5,543 |
Current Liabilities | £52,345 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 November 2014 | Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Anthony Joseph Flynn as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 October 2014 | Registered office address changed from Egerton House Hoole Road Chester CH2 3NJ United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Egerton House Hoole Road Chester CH2 3NJ United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Mr Anthony Joseph Flynn on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed for David Miller on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Anthony Joseph Flynn on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed for David Miller on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Ann Shirley Miller on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Ann Shirley Miller on 30 November 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 8 abbey square chester CH1 2HU (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 8 abbey square chester CH1 2HU (1 page) |
18 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
18 December 2006 | Location of debenture register (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
26 January 2006 | Return made up to 22/10/05; full list of members (2 pages) |
22 December 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
22 December 2004 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
22 October 2004 | Incorporation (17 pages) |
22 October 2004 | Incorporation (17 pages) |