Shotton
Deeside
Clwyd
CH5 1PE
Wales
Secretary Name | Gillian Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 29 Pippins Close Shotton Clwyd CH5 1PE Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Melvyn Shane Wells 50.00% Ordinary A |
---|---|
1 at £1 | Mr Ryan Berlen Wells 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,940 |
Cash | £19,234 |
Current Liabilities | £16,187 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 24 Nicholas Street Chester CH1 2AU on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 24 Nicholas Street Chester CH1 2AU on 13 July 2016 (1 page) |
21 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 19 August 2015 (1 page) |
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Melvyn Shane Wells on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Melvyn Shane Wells on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Melvyn Shane Wells on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 8 January 2010 (2 pages) |
7 October 2009 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 October 2009 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Ad 16/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
14 July 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
14 July 2006 | Ad 16/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
22 November 2005 | Incorporation (9 pages) |
22 November 2005 | Incorporation (9 pages) |