Chester
CH2 2AX
Wales
Director Name | Mr Nigel Brooks Conway |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Chapel 13 Victoria Road Chester CH2 2AX Wales |
Secretary Name | Mr Nigel Brooks Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 February 2014) |
Role | Fitness Instructor |
Country of Residence | Wales |
Correspondence Address | The Old Chapel 13 Victoria Road Chester CH2 2AX Wales |
Director Name | Mr Nigel Brooks Conway |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Heatherdale Close Stansty Park Gwersyllt Wrexham Clwyd LL11 4SZ Wales |
Secretary Name | Mr Nigel Brooks Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Heatherdale Close Stansty Park Gwersyllt Wrexham Clwyd LL11 4SZ Wales |
Website | www.bodywork-pilates.co.uk/ |
---|
Registered Address | The Old Chapel 13 Victoria Road Chester CH2 2AX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Newton |
Built Up Area | Chester |
8 at £1 | Nigel Brooks Conway 80.00% Ordinary |
---|---|
2 at £1 | Helen Elizabeth Conway 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£812 |
Cash | £277 |
Current Liabilities | £4,762 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Application to strike the company off the register (3 pages) |
22 October 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 June 2011 | Registered office address changed from Unit W11 Chester Enterprise Centre, Hoole Bridge Chester Cheshire CH2 3NE on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Unit W11 Chester Enterprise Centre, Hoole Bridge Chester Cheshire CH2 3NE on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Unit W11 Chester Enterprise Centre, Hoole Bridge Chester Cheshire CH2 3NE on 9 June 2011 (1 page) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Director's details changed for Helen Elizabeth Conway on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Nigel Brooks Conway on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Nigel Brooks Conway on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Helen Elizabeth Conway on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Nigel Brooks Conway on 24 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Nigel Brooks Conway on 24 February 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
21 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
21 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members
|
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Incorporation (10 pages) |
16 February 2005 | Incorporation (10 pages) |