Belgrave Park
Chester
Cheshire
CH4 7BL
Wales
Secretary Name | Alice Brown Lamborn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Clarendon Close Belgrave Park Chester Cheshire CH4 7LB Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2011 |
---|---|
Net Worth | £31,115 |
Cash | £49,959 |
Current Liabilities | £351,055 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 December 2018 | Liquidators' statement of receipts and payments to 25 September 2018 (8 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 25 September 2017 (6 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (6 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 25 September 2017 (6 pages) |
17 October 2016 | Liquidators' statement of receipts and payments to 25 September 2016 (6 pages) |
17 October 2016 | Liquidators' statement of receipts and payments to 25 September 2016 (6 pages) |
23 October 2015 | Liquidators statement of receipts and payments to 25 September 2015 (6 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (6 pages) |
23 October 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (6 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (8 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 25 September 2014 (8 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (8 pages) |
2 October 2013 | Appointment of a voluntary liquidator (1 page) |
2 October 2013 | Resolutions
|
2 October 2013 | Statement of affairs with form 4.19 (4 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Statement of affairs with form 4.19 (4 pages) |
2 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 September 2013 | Registered office address changed from 3 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 3 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH on 18 September 2013 (2 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Alice Brown Lamborn on 31 July 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Alice Brown Lamborn on 31 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Roger Lamborn on 31 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Roger Lamborn on 31 July 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 24 clarendon close belgrave park chester cheshire CH4 7BL (1 page) |
21 August 2008 | Secretary's change of particulars / alice lamborn / 31/07/2008 (1 page) |
21 August 2008 | Director's change of particulars / roger lamborn / 31/07/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / alice lamborn / 31/07/2008 (1 page) |
21 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 24 clarendon close belgrave park chester cheshire CH4 7BL (1 page) |
21 August 2008 | Director's change of particulars / roger lamborn / 31/07/2008 (1 page) |
21 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Prev ext from 31/08/2007 to 31/12/2007 (1 page) |
5 March 2008 | Prev ext from 31/08/2007 to 31/12/2007 (1 page) |
21 February 2008 | Return made up to 01/08/07; full list of members (6 pages) |
21 February 2008 | Return made up to 01/08/07; full list of members (6 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 9 lower park road chester cheshire CH4 7BB (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 9 lower park road chester cheshire CH4 7BB (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
18 October 2006 | Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2006 | Ad 19/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
1 August 2006 | Incorporation (19 pages) |
1 August 2006 | Incorporation (19 pages) |