Handley
Chester
Cheshire
CH3 9DT
Wales
Secretary Name | Stephen Robert Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Housing Officer |
Correspondence Address | The Square Whitchurch Road Handley Chester Cheshire CH3 9DT Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (4 pages) |
7 February 2012 | Application to strike the company off the register (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / michael evans / 20/04/2009 (1 page) |
8 May 2009 | Director's Change of Particulars / michael evans / 20/04/2009 / HouseName/Number was: flat 1, now: the square; Street was: queens house, now: whitchurch road; Area was: queens road, now: handley; Post Code was: CH1 3BQ, now: CH3 9DT; Country was: , now: england (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / stephen evans / 13/03/2008 (1 page) |
9 April 2008 | Secretary's Change of Particulars / stephen evans / 13/03/2008 / HouseName/Number was: , now: the square; Street was: 6 wharton court, now: whitchurch road; Area was: , now: handley; Post Code was: CH2 3DH, now: CH3 9DT (1 page) |
7 April 2008 | Director's change of particulars / michael evans / 13/03/2008 (1 page) |
7 April 2008 | Director's Change of Particulars / michael evans / 13/03/2008 / HouseName/Number was: , now: flat 1; Street was: 7 cedar park, now: queens house; Area was: vicars cross, now: queens road; Post Code was: CH3 5PW, now: CH1 3BQ (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (14 pages) |
9 May 2007 | Incorporation (14 pages) |