Chester
CH2 3NJ
Wales
Director Name | Kenneth Anthony Rodrigues |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Benson Flynn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 2014) |
Correspondence Address | 4 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kenneth Rodrigues 50.00% Ordinary A |
---|---|
1 at £1 | Mr Paul Rodrigues 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,165 |
Cash | £19,240 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Termination of appointment of Benson Flynn Limited as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Benson Flynn Limited as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Benson Flynn Limited as a secretary on 6 November 2014 (1 page) |
30 October 2014 | Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Appointment of Kenneth Anthony Rodrigues as a director (2 pages) |
9 May 2012 | Appointment of Kenneth Anthony Rodrigues as a director (2 pages) |
20 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Benson Flynn Limited on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Benson Flynn Limited on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Paul Rodrigues on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Benson Flynn Limited on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Paul Rodrigues on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Paul Rodrigues on 1 January 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
1 May 2008 | Secretary appointed benson flynn LIMITED (1 page) |
1 May 2008 | Appointment terminated secretary jordan secretaries LIMITED (2 pages) |
1 May 2008 | Secretary appointed benson flynn LIMITED (1 page) |
1 May 2008 | Appointment terminated secretary jordan secretaries LIMITED (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
5 February 2007 | Incorporation (18 pages) |
5 February 2007 | Incorporation (18 pages) |