Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Edward Roy Davies |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Well Lane Newton Chester Cheshire CH2 2HL Wales |
Secretary Name | Ms Leshantha Chetty |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Ms Leshantha Chetty |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | collodion.co.uk |
---|
Registered Address | 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 | Over 70 other UK companies use this postal address |
75 at £1 | Ian Davies 75.00% Ordinary |
---|---|
25 at £1 | Leshantha Chetty 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,560 |
Current Liabilities | £47,622 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2009 | Delivered on: 9 January 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2018 | Completion of winding up (1 page) |
4 November 2016 | Order of court to wind up (3 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Director's details changed for Ian Davies on 27 October 2015 (2 pages) |
10 November 2015 | Director's details changed for Ian Davies on 27 October 2015 (2 pages) |
30 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Termination of appointment of Leshantha Chetty as a director (1 page) |
5 October 2011 | Termination of appointment of Leshantha Chetty as a director (1 page) |
5 October 2011 | Termination of appointment of Leshantha Chetty as a secretary (1 page) |
5 October 2011 | Termination of appointment of Leshantha Chetty as a secretary (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Ms Leshantha Chetty on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Davies on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Davies on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ms Leshantha Chetty on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Ms Leshantha Chetty on 1 October 2009 (1 page) |
21 December 2009 | Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QP on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Ms Leshantha Chetty on 1 October 2009 (2 pages) |
21 December 2009 | Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QP on 21 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Ms Leshantha Chetty on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Ian Davies on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Ms Leshantha Chetty on 1 October 2009 (1 page) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2008 | Director and secretary's change of particulars / leshantha chetty / 01/06/2008 (1 page) |
10 December 2008 | Director's change of particulars / ian davies / 01/06/2008 (1 page) |
10 December 2008 | Director's change of particulars / ian davies / 01/06/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / leshantha chetty / 01/06/2008 (1 page) |
10 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Director appointed ms leshantha chetty (1 page) |
11 March 2008 | Director appointed ms leshantha chetty (1 page) |
11 March 2008 | Appointment terminated director edward davies (1 page) |
11 March 2008 | Appointment terminated director edward davies (1 page) |
7 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
27 September 2007 | Return made up to 06/12/06; full list of members (2 pages) |
27 September 2007 | Return made up to 06/12/06; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
22 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2005 | Ad 06/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2004 | Incorporation (16 pages) |
6 December 2004 | Incorporation (16 pages) |