Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Jennifer Ann Hewer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
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 |
1 at £1 | Michael Eric Hewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,825 |
Cash | £135 |
Current Liabilities | £24,553 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Director's details changed for Michael Eric Hewer on 30 March 2013 (2 pages) |
11 April 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 11 April 2013 (1 page) |
11 April 2013 | Director's details changed for Michael Eric Hewer on 30 March 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Jennifer Ann Hewer on 30 March 2013 (1 page) |
11 April 2013 | Secretary's details changed for Jennifer Ann Hewer on 30 March 2013 (1 page) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 11 April 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Michael Eric Hewer on 30 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Michael Eric Hewer on 30 March 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 June 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
10 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
10 May 2006 | Location of debenture register (1 page) |
10 May 2006 | Location of debenture register (1 page) |
10 May 2006 | Location of register of members (1 page) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Incorporation (19 pages) |
30 March 2005 | Incorporation (19 pages) |