9 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | D B S S Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 2008) |
Correspondence Address | Montrose House Clayhill Park Neston Wirral CH64 3RU Wales |
Registered Address | 2 White Friars Chester CH1 1NQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £4,735,059 |
Gross Profit | £1,251,703 |
Net Worth | -£889,331 |
Cash | £387,968 |
Current Liabilities | £2,331,169 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Registered office address changed from 1 Thursby Road Croft Business Park Bromborough CH62 3EW on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 1 Thursby Road Croft Business Park Bromborough CH62 3EW on 12 July 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
3 March 2010 | Group of companies' accounts made up to 31 May 2009 (21 pages) |
3 March 2010 | Group of companies' accounts made up to 31 May 2009 (21 pages) |
13 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 May 2009 (1 page) |
13 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 May 2009 (1 page) |
10 June 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
10 June 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
10 March 2008 | Group of companies' accounts made up to 31 August 2007 (22 pages) |
10 March 2008 | Group of companies' accounts made up to 31 August 2007 (22 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 09/05/07; full list of members (5 pages) |
25 June 2007 | Return made up to 09/05/07; full list of members (5 pages) |
22 May 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
22 May 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
29 December 2006 | Particulars of mortgage/charge (9 pages) |
29 December 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
9 May 2006 | Incorporation (17 pages) |
9 May 2006 | Incorporation (17 pages) |