Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director Name | Mr Steven Keenon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 25 June 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Mr Steven Keenon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 25 June 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Zachariah Reynolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Wigmore Street London W1U 3SA |
Secretary Name | James O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Wigmore Street London W1U 3SA |
Registered Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
7 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Mr Andrew Charles Bird on 5 April 2010 (2 pages) |
17 May 2011 | Director's details changed for Mr Andrew Charles Bird on 5 April 2010 (2 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Mr Andrew Charles Bird on 5 April 2010 (2 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 May 2010 | Director's details changed for Steven Keenon on 4 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Steven Keenon on 4 April 2010 (1 page) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Steven Keenon on 4 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Steven Keenon on 4 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Steven Keenon on 4 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Steven Keenon on 4 April 2010 (1 page) |
15 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
15 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
18 May 2009 | Director's Change of Particulars / andrew bird / 01/09/2008 / HouseName/Number was: the old parsonage, now: the white house; Street was: stable lane, now: school lane; Area was: cotebrook, now: bunbury; Post Code was: CW6 0JL, now: CW6 9NX; Country was: , now: united kingdom; Occupation was: property developer, now: chartered surveyor (1 page) |
18 May 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
18 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
7 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
12 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
12 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 October 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 128 wigmore street london W1U 3SA (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 128 wigmore street london W1U 3SA (1 page) |
16 October 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
25 July 2007 | Ad 04/04/07-29/06/07 £ si 1@1=1 £ ic 2/3 (2 pages) |
25 July 2007 | Ad 04/04/07-29/06/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2007 | Ad 04/04/07-29/06/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2007 | Ad 04/04/07-29/06/07 £ si 1@1=1 £ ic 2/3 (2 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
4 April 2007 | Incorporation (15 pages) |
4 April 2007 | Incorporation (15 pages) |