Buckley
Clwyd
CH7 2NH
Wales
Director Name | Mr Ian Joseph Nickson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 November 2013) |
Role | Management |
Country of Residence | England |
Correspondence Address | 4 Badgers Glade Burghfield Common Reading RG7 3RQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Melanie Ann Mawdsley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2010) |
Role | IT Consultant |
Correspondence Address | 2 High Bank Altrincham Cheshire WA14 4NS |
Secretary Name | Mr Ian Joseph Nickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Bank Altrincham Cheshire WA14 4NS |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Ian Nickson 50.00% Ordinary |
---|---|
2 at £1 | Melanie Nickson 50.00% Ordinary |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Application to strike the company off the register (2 pages) |
11 July 2013 | Application to strike the company off the register (2 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
21 August 2012 | Secretary's details changed for Helen Patricia Nickson on 1 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Secretary's details changed for Helen Patricia Nickson on 1 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Helen Patricia Nickson on 1 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
14 February 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
14 February 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
13 October 2011 | Secretary's details changed for Helen Patricia Nickson on 16 August 2011 (2 pages) |
13 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Director's details changed for Mr Ian Joseph Nickson on 16 August 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Ian Joseph Nickson on 16 August 2011 (2 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
13 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Secretary's details changed for Helen Patricia Nickson on 16 August 2011 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
19 January 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
15 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Helen Patricia Nickson on 16 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Ian Joseph Nickson on 16 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Ian Joseph Nickson on 16 August 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Helen Patricia Nickson on 16 August 2010 (2 pages) |
28 June 2010 | Termination of appointment of Melanie Mawdsley as a director (1 page) |
28 June 2010 | Termination of appointment of Melanie Mawdsley as a director (1 page) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
6 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
6 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
19 November 2008 | Capitals not rolled up (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 2 white friars chester cheshire CH1 1NZ (1 page) |
19 November 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 November 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 November 2008 | Capitals not rolled up (2 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 2 white friars chester cheshire CH1 1NZ (1 page) |
28 October 2008 | Return made up to 16/08/08; no change of members
|
28 October 2008 | Return made up to 16/08/08; no change of members
|
17 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 16 st john street london EC1M 4NT (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 16 st john street london EC1M 4NT (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (14 pages) |