Ashton
Chester
Cheshire
CH3 8DE
Wales
Secretary Name | Margaret Christine Garman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 15 Peel Hall Lane Ashton Chester Cheshire CH3 8DE Wales |
Director Name | Mr Christopher John Budleigh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boxhill Station House Westhumble Street Westhumble Dorking Surrey RH5 6BT |
Director Name | Mr Geoffrey Nicholas Drage |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh House Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lyndale 15 Peel Hall Lane Ashton Hayes Chester Cheshire CH3 8DE Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Ashton Hayes and Horton-cum-Peel |
Ward | Gowy |
Built Up Area | Ashton Hayes |
100 at £1 | Christopher John Budleigh 33.33% Ordinary |
---|---|
100 at £1 | Dr Andrew John Garman 33.33% Ordinary |
100 at £1 | Geoffrey Nicholas Drage 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,081 |
Gross Profit | £4,081 |
Net Worth | -£7,626 |
Cash | £1,796 |
Current Liabilities | £11,674 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (4 pages) |
23 August 2012 | Application to strike the company off the register (4 pages) |
27 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Amended total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England on 10 January 2011 (1 page) |
9 January 2011 | Termination of appointment of Christopher Budleigh as a director (1 page) |
9 January 2011 | Termination of appointment of Geoffrey Drage as a director (1 page) |
9 January 2011 | Termination of appointment of Christopher Budleigh as a director (1 page) |
9 January 2011 | Termination of appointment of Geoffrey Drage as a director (1 page) |
2 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QE on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 5 st Johns Court, Vicars Lane Chester Cheshire CH1 1QE on 16 January 2010 (1 page) |
11 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 March 2008 | Ad 19/10/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
14 March 2008 | Ad 19/10/07 gbp si 200@1=200 gbp ic 100/300 (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
17 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 March 2006 | Ad 16/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2006 | Ad 16/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 February 2006 | Incorporation (16 pages) |
16 February 2006 | Incorporation (16 pages) |