Westminster Park
Chester
Cheshire
CH4 7QY
Wales
Secretary Name | Deborah Piercy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Firtree Avenue Westminster Park Chester Cheshire CH4 7QY Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.greatoutdoorsdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 880505 |
Telephone region | Chester |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £124,666 |
Cash | £119,189 |
Current Liabilities | £388,413 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (7 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 13 May 2014 (7 pages) |
30 May 2013 | Registered office address changed from Burgess Drive Sealand Road Chester Cheshire CH1 6BT on 30 May 2013 (2 pages) |
29 May 2013 | Statement of affairs with form 4.19 (7 pages) |
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Resolutions
|
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
12 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Desmond Piercy on 26 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Desmond Piercy on 26 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Desmond Piercy on 26 April 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 September 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Incorporation (12 pages) |