Christleton
Chester
Cheshire
CH3 5PN
Wales
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH Wales |
Registered Address | Unit 1 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2014 |
---|---|
Net Worth | £8,193 |
Cash | £28,643 |
Current Liabilities | £77,381 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Registered office address changed from C/O Bradshaws Charter Court, 2 Well House Barns, Chester Road, Bretton Chester CH4 0DH on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Bradshaws Charter Court, 2 Well House Barns, Chester Road, Bretton Chester CH4 0DH on 25 March 2011 (1 page) |
24 March 2011 | Termination of appointment of Nigel Oates as a director (1 page) |
24 March 2011 | Termination of appointment of Company Secretaries (Chester) Limited as a secretary (1 page) |
24 March 2011 | Termination of appointment of Company Secretaries (Chester) Limited as a secretary (1 page) |
24 March 2011 | Termination of appointment of Nigel Oates as a director (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
30 September 2010 | Secretary's details changed for Company Secretaries (Chester) Limited on 18 July 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Company Secretaries (Chester) Limited on 18 July 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
3 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
3 September 2008 | Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page) |
3 September 2008 | Secretary's Change of Particulars / company secretaries (chester) LIMITED / 15/10/2007 / HouseName/Number was: , now: charter court; Street was: red hill house, now: 2 well house barns, chester road; Area was: hope street, now: bretton; Post Town was: saltney, now: chester; Post Code was: CH4 8BU, now: CH4 0DH; Country was: , now: united kingdom (1 page) |
15 February 2008 | Return made up to 18/07/07; full list of members (2 pages) |
15 February 2008 | Return made up to 18/07/07; full list of members (2 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o red hill house, hope street saltney chester CH4 8BU (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: c/o red hill house, hope street saltney chester CH4 8BU (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
18 July 2006 | Incorporation (17 pages) |
18 July 2006 | Incorporation (17 pages) |