Chester
Cheshire
CH3 5BH
Wales
Director Name | Nigel Mark Thorp |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 3 Bath Street Chester Cheshire CH1 1QL Wales |
Secretary Name | Denise Desmond |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 3 Bath Street Chester Cheshire CH1 1QL Wales |
Secretary Name | Nigel Mark Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | 3 Bath Street Chester Cheshire CH1 1QL Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Little Oak 99-101 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
2 at £1 | Denise Desmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167,767 |
Cash | £4,710 |
Current Liabilities | £197,678 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
12 March 2011 | Termination of appointment of Nigel Thorp as a secretary (1 page) |
12 March 2011 | Termination of appointment of Nigel Thorp as a secretary (1 page) |
20 April 2010 | Director's details changed for Denise Desmond on 24 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Denise Desmond on 24 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / denise desmond / 25/03/2008 (1 page) |
25 March 2008 | Director's Change of Particulars / denise desmond / 25/03/2008 / HouseName/Number was: , now: 99-101; Street was: 3 bath street, now: boughton; Post Code was: CH1 1QL, now: CH3 5BH (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 3 bath street chester CH1 1QL (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 3 bath street chester CH1 1QL (1 page) |
23 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2006 | Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2006 | Company name changed bestrange LIMITED\certificate issued on 28/04/06 (2 pages) |
28 April 2006 | Company name changed bestrange LIMITED\certificate issued on 28/04/06 (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 134 percival rd enfield EN1 1QU (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | £ nc 100/1000 13/04/06 (2 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 134 percival rd enfield EN1 1QU (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | £ nc 100/1000 13/04/06 (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (21 pages) |
24 March 2006 | Incorporation (21 pages) |