Alsager
Staffordshire
ST7 2EW
Secretary Name | Peter O`Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Gardens Lawton Hall Drive Church Lawton Staffordshire ST7 3BG |
Director Name | Paul Arthur Somerfield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Trent Valley Road Penkhull Stoke On Trent Staffordshire ST4 5HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 15 Crewe Road Alsager Staffordshire ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
1 at £1 | Paul Arthur Somerfield 50.00% Ordinary |
---|---|
1 at £1 | Peter O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,505 |
Cash | £3,387 |
Current Liabilities | £186,066 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2011 | Compulsory strike-off action has been suspended (1 page) |
24 September 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 September 2010 | Director's details changed for Peter O`Brien on 24 May 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter O`Brien on 24 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 August 2009 | Appointment Terminated Director paul somerfield (1 page) |
17 August 2009 | Appointment terminated director paul somerfield (1 page) |
5 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
20 May 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
20 May 2008 | Accounting reference date extended from 31/12/2007 to 28/02/2008 (1 page) |
27 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 October 2007 | Accounts made up to 31 December 2006 (1 page) |
27 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 19-21 crewe road alsager stoke-on-trent ST7 2EP (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 19-21 crewe road alsager stoke-on-trent ST7 2EP (1 page) |
29 January 2007 | Company name changed chancellor finance LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed chancellor finance LIMITED\certificate issued on 29/01/07 (2 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 April 2006 | Accounts made up to 31 March 2006 (5 pages) |
16 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
16 February 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | Ad 24/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Ad 24/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (9 pages) |
24 May 2005 | Incorporation (9 pages) |