Leigh
Lancashire
WN7 3BA
Director Name | Mrs Chantelle Jernea Reeves |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wilford Avenue Sale Cheshire M33 3TF |
Secretary Name | Stuart Peter Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wilford Avenue Sale Cheshire M33 3TF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adrian Ottiwell 50.00% Ordinary |
---|---|
25 at £1 | Chantelle Jernea Reeves 25.00% Ordinary |
25 at £1 | Stuart Peter Reeves 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,068 |
Cash | £39 |
Current Liabilities | £7,257 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 December 2011 | Director's details changed for Chantelle Jernea Reeves on 23 November 2010 (2 pages) |
8 December 2011 | Director's details changed for Chantelle Jernea Reeves on 23 November 2010 (2 pages) |
8 December 2011 | Secretary's details changed for Stuart Peter Reeves on 23 November 2010 (2 pages) |
8 December 2011 | Secretary's details changed for Stuart Peter Reeves on 23 November 2010 (2 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester CH3 5AR on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester CH3 5AR on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester CH3 5AR on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Adrian Ottiwell on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Chantelle Jernea Reeves on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Chantelle Jernea Reeves on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Adrian Ottiwell on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Adrian Ottiwell on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Chantelle Jernea Reeves on 2 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 February 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 22 February 2010 (2 pages) |
21 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Ad 03/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
3 July 2007 | Incorporation (11 pages) |
3 July 2007 | Incorporation (11 pages) |