Hoole
Chester
Cheshire
CH2 3HQ
Wales
Director Name | Christine Tew |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 September 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kirkhill Avenue Haslingden Rossendale BB4 6UB |
Director Name | Kathleen Thomson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 20 Lockwood View Preston Brook Cheshire WA7 3NB |
Director Name | Claire Thomson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coldstream Close Cinnamon Brow Warrington Cheshire WA2 0LJ |
Director Name | Mr Ray Leary |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canadian Avenue Hoole Chester CH2 3HQ Wales |
Registered Address | 27 Canadian Avenue Hoole Chester CH2 3HQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
100 at £1 | Ray Leary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,636 |
Cash | £582 |
Current Liabilities | £7,218 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (4 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Ray Leary as a director (2 pages) |
5 March 2012 | Appointment of Mr Ray Leary as a director (2 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Appointment of Christine Tew as a director (3 pages) |
7 December 2011 | Termination of appointment of Claire Thomson as a director (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 February 2010 | Director's details changed for Claire Thomson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Claire Thomson on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 June 2009 | Appointment terminated director kathleen thomson (1 page) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 September 2008 | Director appointed claire thomson (1 page) |
16 September 2008 | Company name changed stepping stones nursery uk LTD\certificate issued on 17/09/08 (2 pages) |
10 April 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
8 March 2008 | Return made up to 09/02/08; full list of members (6 pages) |
4 July 2007 | Company name changed jolly jacks LIMITED\certificate issued on 04/07/07 (2 pages) |
9 February 2007 | Incorporation (30 pages) |