Tilston
Malpas
Cheshire
SY14 7JA
Wales
Secretary Name | Mr Welland Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 01 October 2019) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Cottages Kinnerton Road, Dodleston Chester CH4 9ND Wales |
Director Name | Mr Howard Boyd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 October 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Ledsham Hall Barns Ledsham Hall Lane Wirral Merseyside CH66 9PE Wales |
Director Name | Mr Philip Stephen Carlisle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 October 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Ledsham Hall Barns Ledsham Hall Lane Wirral Merseyside CH66 9PE Wales |
Director Name | Mr Welland Lister |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Cottages Kinnerton Road, Dodleston Chester CH4 9ND Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mere House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Kenneth James Roscoe 50.00% Ordinary |
---|---|
2 at £1 | Welland Lister 50.00% Ordinary |
Latest Accounts | 28 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 July |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
2 May 2019 | Total exemption full accounts made up to 28 July 2018 (5 pages) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 28 July 2017 (5 pages) |
27 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 29 July 2016 (5 pages) |
27 October 2017 | Total exemption full accounts made up to 29 July 2016 (5 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
27 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
13 June 2017 | Registered office address changed from Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ to Mere House Dee Hills Park Chester Cheshire CH3 5AR on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ to Mere House Dee Hills Park Chester Cheshire CH3 5AR on 13 June 2017 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
16 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
16 September 2014 | Director's details changed for Mr Kenneth James Roscoe on 1 April 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Kenneth James Roscoe on 1 April 2014 (2 pages) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr Kenneth James Roscoe on 1 April 2014 (2 pages) |
16 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from bank farm house, chester road alderford chester CH3 6HJ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from bank farm house, chester road alderford chester CH3 6HJ (1 page) |
3 July 2008 | Director appointed mr philip carlisle (1 page) |
3 July 2008 | Director appointed mr welland lister (1 page) |
3 July 2008 | Director appointed mr howard boyd (1 page) |
3 July 2008 | Director appointed mr howard boyd (1 page) |
3 July 2008 | Director appointed mr philip carlisle (1 page) |
3 July 2008 | Director appointed mr welland lister (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
20 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Incorporation (6 pages) |
28 July 2006 | Incorporation (6 pages) |