Chester
Cheshire
CH1 1RT
Wales
Director Name | Mr Eric O'Connor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Lion Cottage Whitchurch Road Handley Chester Cheshire CH3 9DZ Wales |
Secretary Name | Rachael Helen Baly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Langford House Whitchurch Road Hndley Chester Cheshire CH3 9DZ Wales |
Director Name | Mrs Carolyn O Connor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
Registered Address | Shipgate House Shipgate Street Chester Cheshire CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Termination of appointment of Carolyn O Connor as a director on 20 August 2011 (1 page) |
1 February 2012 | Termination of appointment of Carolyn O Connor as a director (1 page) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
28 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 April 2011 | Appointment of Mr Eric O'connor as a director (2 pages) |
25 April 2011 | Appointment of Mr Eric O'connor as a director (2 pages) |
11 April 2011 | Appointment of Mrs Carolyn O Connor as a director (2 pages) |
11 April 2011 | Appointment of Mrs Carolyn O Connor as a director (2 pages) |
10 April 2011 | Termination of appointment of Eric O'connor as a director (1 page) |
10 April 2011 | Termination of appointment of Eric O'connor as a director (1 page) |
10 March 2011 | Company name changed ronnoco developments LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Company name changed ronnoco developments LIMITED\certificate issued on 10/03/11
|
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Change of name notice (2 pages) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Termination of appointment of Rachael Baly as a secretary (1 page) |
12 October 2010 | Termination of appointment of Rachael Baly as a secretary (1 page) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 31 July 2008 (4 pages) |
5 October 2009 | Annual return made up to 31 July 2008 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 May 2009 | Accounts made up to 31 July 2008 (1 page) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 30/07/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 3 nicholas street mews chester cheshire CH32NS (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 3 nicholas street mews chester cheshire CH32NS (1 page) |
30 July 2007 | Incorporation (15 pages) |
30 July 2007 | Incorporation (15 pages) |