Chester
CH3 5DL
Wales
Secretary Name | Linda Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Lord Street Chester CH3 5DL Wales |
Registered Address | 39 Lord Street Chester CH3 5DL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £25k | Matthew Jonathan Bridges 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,539 |
Cash | £26,734 |
Current Liabilities | £32,328 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2015 | Voluntary strike-off action has been suspended (1 page) |
3 January 2015 | Voluntary strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Voluntary strike-off action has been suspended (1 page) |
30 August 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Termination of appointment of Linda Bridges as a secretary (1 page) |
26 September 2012 | Termination of appointment of Linda Bridges as a secretary (1 page) |
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
17 March 2012 | Voluntary strike-off action has been suspended (1 page) |
17 March 2012 | Voluntary strike-off action has been suspended (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Application to strike the company off the register (3 pages) |
7 December 2011 | Registered office address changed from Flat 1 the Old Schoolhouse 113-117 Beresford Road Birkenhead Wirral CH43 2JD on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Flat 1 the Old Schoolhouse 113-117 Beresford Road Birkenhead Wirral CH43 2JD on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Flat 1 the Old Schoolhouse 113-117 Beresford Road Birkenhead Wirral CH43 2JD on 7 December 2011 (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 September 2010 | Director's details changed for Matthew Jonathan Bridges on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Linda Bridges on 1 August 2010 (1 page) |
7 September 2010 | Director's details changed for Matthew Jonathan Bridges on 1 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Director's details changed for Matthew Jonathan Bridges on 1 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Linda Bridges on 1 August 2010 (1 page) |
7 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Secretary's details changed for Linda Bridges on 1 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 8 Water Tower Street Chester CH1 2AE on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 8 Water Tower Street Chester CH1 2AE on 25 August 2010 (2 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 August 2008 | Secretary's change of particulars / linda bridges / 01/08/2008 (1 page) |
13 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / matthew bridges / 01/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / matthew bridges / 01/08/2008 (1 page) |
13 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
13 August 2008 | Secretary's change of particulars / linda bridges / 01/08/2008 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 128 westminster road, hoole chester cheshire CH2 3AP (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 128 westminster road, hoole chester cheshire CH2 3AP (1 page) |
2 August 2007 | Incorporation (13 pages) |
2 August 2007 | Incorporation (13 pages) |