Saltney
Chester
Cheshire
CH4 8LR
Wales
Secretary Name | Mrs Catherine Louise Finchett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Woodall Avenue Saltney Chester Cheshire CH4 8LR Wales |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Woodall Avenue Saltney Chester Flintshire CH4 8LR Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Stonebridge |
Built Up Area | Chester |
1 at £1 | Thomas Clive Anthony Finchett 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
20 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Secretary's details changed for Catherine Louise Donovan on 11 June 2012 (1 page) |
11 June 2012 | Secretary's details changed for Catherine Louise Donovan on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 June 2010 | Director's details changed for Thomas Clive Anthony Finchett on 6 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Thomas Clive Anthony Finchett on 6 June 2010 (2 pages) |
27 June 2010 | Registered office address changed from 25 Woodhall Avenue, Saltney Chester Flintshire CH4 8LR on 27 June 2010 (1 page) |
27 June 2010 | Director's details changed for Thomas Clive Anthony Finchett on 6 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Registered office address changed from 25 Woodhall Avenue, Saltney Chester Flintshire CH4 8LR on 27 June 2010 (1 page) |
27 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
17 August 2007 | Ad 06/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 August 2007 | Ad 06/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 June 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
29 June 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Incorporation (17 pages) |
6 June 2007 | Incorporation (17 pages) |