Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary Name | Maria Anne Burrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Paul Burrell 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
---|---|
20 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Secretary's details changed for Maria Anne Burrell on 3 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from Church View High Street Farndon Chester Cheshire CH3 6PT on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Church View High Street Farndon Chester Cheshire CH3 6PT on 9 April 2013 (1 page) |
9 April 2013 | Secretary's details changed for Maria Anne Burrell on 3 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Paul Burrell on 3 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Paul Burrell on 3 April 2013 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Director's details changed for Paul Burrell on 5 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Paul Burrell on 5 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
18 February 2008 | Return made up to 05/01/08; no change of members (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members
|
16 May 2005 | Registered office changed on 16/05/05 from: 7 pilgrim street london EC4V 6LB (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
16 May 2005 | New director appointed (2 pages) |
21 January 2005 | Company name changed ludgate 344 LIMITED\certificate issued on 21/01/05 (2 pages) |
5 January 2005 | Incorporation (18 pages) |