Chester
Cheshire
CH1 2DS
Wales
Secretary Name | Rachel Sarah Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 August 2017) |
Role | Company Director |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Kevin Anthony McGirl |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parmington Close Callow Hill Redditch Worcestershire B97 5YL |
Secretary Name | Mr Kevin Anthony McGirl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Parmington Close Callow Hill Redditch Worcestershire B97 5YL |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | www.si-solutions.co.uk |
---|
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Rachel Sarah Jones & Darren Paul Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,083 |
Cash | £91,693 |
Current Liabilities | £54,611 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | Application to strike the company off the register (2 pages) |
23 May 2017 | Application to strike the company off the register (2 pages) |
21 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
19 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
22 October 2015 | Director's details changed for Darren Paul Jones on 21 October 2015 (2 pages) |
22 October 2015 | Secretary's details changed for Rachel Sarah Jones on 21 October 2015 (1 page) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Secretary's details changed for Rachel Sarah Jones on 21 October 2015 (1 page) |
22 October 2015 | Director's details changed for Darren Paul Jones on 21 October 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Darren Paul Jones on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Darren Paul Jones on 30 November 2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
19 December 2007 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: riverdale 89 graham road sheffield south yorkshire S11 9NH (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: riverdale 89 graham road sheffield south yorkshire S11 9NH (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
15 February 2007 | Director resigned (1 page) |
12 October 2006 | Incorporation (12 pages) |
12 October 2006 | Incorporation (12 pages) |