Christleton
Chester
Cheshire
CH3 7AS
Wales
Secretary Name | Ian Gordon Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Village Road Christleton Chester Cheshire CH3 7AS Wales |
Director Name | Mr Keith Anthony Dixon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn House Main Road Sheepy Magna Atherstone Warwickshire CV9 3QR |
Director Name | Russell Adam Johnson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Stanmore Road Edgbaston Birmingham B16 9TB |
Secretary Name | Mr Keith Anthony Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklyn House Main Road Sheepy Magna Atherstone Warwickshire CV9 3QR |
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £73,650 |
Cash | £9,914 |
Current Liabilities | £122,406 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
24 May 2011 | Director's details changed for Ian Gordon Wade on 16 March 2011 (3 pages) |
24 May 2011 | Director's details changed for Ian Gordon Wade on 16 March 2011 (3 pages) |
24 May 2011 | Secretary's details changed for Ian Gordon Wade on 16 March 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Ian Gordon Wade on 16 March 2011 (2 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from 6 Derby Place Hoole Chester Cheshire CH2 3NP England on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from 6 Derby Place Hoole Chester Cheshire CH2 3NP England on 16 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 November 2009 | Registered office address changed from the Counting House 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from the Counting House 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from The Counting House 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX on 5 November 2009 (1 page) |
21 May 2009 | Appointment Terminated Director keith dixon (1 page) |
21 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
21 May 2009 | Appointment terminated director keith dixon (1 page) |
21 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
20 May 2009 | Appointment terminated director russell johnson (1 page) |
20 May 2009 | Appointment Terminated Director russell johnson (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
12 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2005 | Incorporation (16 pages) |
5 May 2005 | Incorporation (16 pages) |