Stoney Lane Delamere
Tarporley
Cheshire
CW6 0GL
Secretary Name | Elaine Marion Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Pale Heights Stoney Lane Delamere Tarporley Cheshire CW6 0GL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,184 |
Current Liabilities | £10,184 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Application to strike the company off the register (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-03-01
|
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
19 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
5 March 2007 | Memorandum and Articles of Association (9 pages) |
5 March 2007 | Memorandum and Articles of Association (9 pages) |
1 March 2007 | Company name changed esuri LTD\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed esuri LTD\certificate issued on 01/03/07 (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Ad 17/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2006 | Ad 17/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
17 January 2006 | Incorporation (13 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (13 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |