Station Way, Penyffordd
Chester
Cheshire
CH4 0GA
Wales
Secretary Name | Mr Adrian Duncan Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birch Tree Cottage Station Way, Penyffordd Chester Cheshire CH4 0GA Wales |
Director Name | Geoffrey John Denton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Llyndir House Chester Road, Rossett Wrexham Clwyd LL12 0DL Wales |
Director Name | John Edwin Price |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | Wishing Gate Mount Road Bebington Wirral Merseyside L63 6HB |
Director Name | Miss Nicola Jane Whittaker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fielding Close Ewloe Deeside Clwyd CH5 3UQ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Courthouse 15 Glynne Way Hawarden Chester Cheshire CH5 3NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Hawarden |
Built Up Area | Buckley |
50 at £1 | Adrian Ward 71.43% Ordinary |
---|---|
20 at £1 | Adrian Ward 28.57% Preference A |
Year | 2014 |
---|---|
Net Worth | £26,922 |
Cash | £659 |
Current Liabilities | £8,997 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Application to strike the company off the register (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Termination of appointment of Nicola Whittaker as a director (1 page) |
26 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Termination of appointment of Nicola Whittaker as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Miss Nicola Jane Whittaker on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Adrian Ward on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adrian Ward on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adrian Ward on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Miss Nicola Jane Whittaker on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Miss Nicola Jane Whittaker on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from watergate house watergate street chester CH1 2LF (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from watergate house watergate street chester CH1 2LF (1 page) |
9 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
17 November 2008 | Gbp ic 100/50\07/10/08\gbp sr 50@1=50\ (1 page) |
17 November 2008 | Resolutions
|
17 November 2008 | Resolutions
|
17 November 2008 | Gbp ic 100/50\07/10/08\gbp sr 50@1=50\ (1 page) |
17 October 2008 | Director's change of particulars / nicola ward / 07/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / nicola ward / 07/10/2008 (1 page) |
17 October 2008 | Director appointed miss nicola jane ward (1 page) |
17 October 2008 | Director appointed miss nicola jane ward (1 page) |
15 October 2008 | Appointment terminated director john price (1 page) |
15 October 2008 | Appointment terminated director john price (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Ad 02/08/05--------- £ si 30@1 (2 pages) |
13 April 2006 | Ad 21/02/05-25/02/05 £ si 99@1 (2 pages) |
13 April 2006 | Ad 21/02/05-25/02/05 £ si 99@1 (2 pages) |
13 April 2006 | Ad 02/08/05--------- £ si 30@1 (2 pages) |
7 April 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Return made up to 04/02/06; full list of members (3 pages) |
15 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
20 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: llyndir house, chester road rossett wrexham LL12 0DL (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: llyndir house, chester road rossett wrexham LL12 0DL (1 page) |
23 March 2005 | Ad 21/02/05-25/02/05 £ si 100@1=100 £ ic 1/101 (2 pages) |
23 March 2005 | Ad 21/02/05-25/02/05 £ si 100@1=100 £ ic 1/101 (2 pages) |
28 February 2005 | Memorandum and Articles of Association (17 pages) |
28 February 2005 | Memorandum and Articles of Association (17 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Director resigned (1 page) |
14 February 2005 | Company name changed ams business consultants LIMITED\certificate issued on 14/02/05 (2 pages) |
14 February 2005 | Company name changed ams business consultants LIMITED\certificate issued on 14/02/05 (2 pages) |
4 February 2005 | Incorporation (22 pages) |
4 February 2005 | Incorporation (22 pages) |