Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director Name | Mrs Julia Mary Bona |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spinney End Tattenhall Chester Cheshire CH3 9HD Wales |
Director Name | Jean Denise McCleary |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Farm Warrington Road Mickle Trafford Cheshire CH2 4EB Wales |
Director Name | Mr Terrence John McCleary |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Farm Warrington Road, Mickle Trafford Chester Cheshire CH2 4EB Wales |
Secretary Name | Mr Colin William Bona |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spinney End Tattenhall Chester Cheshire CH3 9HD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 27 Seller Street Chester Cheshire CH1 3NA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Colin William Bona 25.00% Ordinary |
---|---|
1 at £1 | Jean Denise Mccleary 25.00% Ordinary |
1 at £1 | Julia Mary Bona 25.00% Ordinary |
1 at £1 | Terence John Mccleary 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,099 |
Current Liabilities | £76,712 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 April 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 May 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Jean Denise Mccleary on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Jean Denise Mccleary on 8 August 2010 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (5 pages) |
22 April 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
4 February 2009 | Return made up to 09/08/08; full list of members (5 pages) |
15 January 2009 | Return made up to 09/08/07; full list of members (5 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Return made up to 09/08/06; full list of members (8 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Ad 09/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 August 2005 | Incorporation (12 pages) |