Saughall
Chester
Cheshire
CH1 6BE
Wales
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | Mr Christopher Barry Kennedy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 2010) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehouse Hermitage Road Saughall Chester Cheshire CH1 6BE Wales |
Director Name | Nicola Jo Atkinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Timberfields Road Saughall Chester Cheshire CH1 6AP Wales |
Director Name | Mr Martin Spencer Kennedy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fiddlers Lane Saughall Chester Cheshire CH1 6DH Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | 32 Timberfields Road Saughall Chester Cheshire CH1 6AP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
Built Up Area | Saughall |
1 at £1 | Catherine Kennedy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£2,672 |
Current Liabilities | £2,672 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
2 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Termination of appointment of Martin Kennedy as a director (1 page) |
15 May 2014 | Termination of appointment of Nicola Atkinson as a director (1 page) |
15 May 2014 | Termination of appointment of Nicola Atkinson as a director (1 page) |
15 May 2014 | Termination of appointment of Martin Kennedy as a director (1 page) |
9 May 2014 | Appointment of Mrs Catherine Eve Kennedy as a director (2 pages) |
9 May 2014 | Appointment of Mrs Catherine Eve Kennedy as a director (2 pages) |
5 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2011 | Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL on 5 July 2011 (2 pages) |
6 June 2011 | Appointment of Nicola Jo Atkinson as a director (3 pages) |
6 June 2011 | Appointment of Nicola Jo Atkinson as a director (3 pages) |
6 June 2011 | Appointment of Martin Spencer Kennedy as a director (3 pages) |
6 June 2011 | Termination of appointment of Christopher Kennedy as a director (2 pages) |
6 June 2011 | Termination of appointment of Christopher Kennedy as a director (2 pages) |
6 June 2011 | Appointment of Martin Spencer Kennedy as a director (3 pages) |
13 May 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
13 May 2010 | Director's details changed for Mr Christopher Barry Kennedy on 21 March 2010 (2 pages) |
13 May 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
13 May 2010 | Director's details changed for Mr Christopher Barry Kennedy on 21 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
10 June 2008 | Return made up to 21/03/08; full list of members (6 pages) |
10 June 2008 | Return made up to 21/03/08; full list of members (6 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (16 pages) |
21 March 2007 | Incorporation (16 pages) |