Chester
Cheshire
CH2 4LB
Wales
Secretary Name | Ms Carol Devlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Stuart John Beer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Agricultural Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Willow View Aislaby Road Eaglescliffe Cleveland TS16 0JJ |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Registered Address | Ince Chester Cheshire CH2 4LB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Elton |
Built Up Area | Works, nr Birkenhead |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
14 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
16 January 2012 | Termination of appointment of Paul Thompson as a director on 11 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
2 June 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
2 June 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
17 February 2010 | Secretary's details changed for Carol Devlin on 1 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Paul Thompson on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Ms Carol Devlin on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Paul Thompson on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ms Carol Devlin on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Paul Thompson on 1 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Carol Devlin on 1 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Carol Devlin on 1 February 2010 (1 page) |
17 February 2010 | Director's details changed for Ms Carol Devlin on 1 February 2010 (2 pages) |
17 April 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
17 April 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
12 December 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
18 July 2008 | Return made up to 29/01/08; full list of members (4 pages) |
18 July 2008 | Return made up to 29/01/08; full list of members (4 pages) |
2 July 2008 | Director appointed paul thompson (2 pages) |
2 July 2008 | Director appointed paul thompson (2 pages) |
2 July 2008 | Appointment terminated director stuart beer (1 page) |
2 July 2008 | Appointment Terminated Director stuart beer (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from florence house, radcliffe crescent, thornaby stockton on tees teesside TS17 6BS (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from florence house, radcliffe crescent, thornaby stockton on tees teesside TS17 6BS (1 page) |
29 January 2007 | Incorporation (30 pages) |
29 January 2007 | Incorporation (30 pages) |