Hoole
Chester
CH2 3AZ
Wales
Director Name | Mr Cullum Michael Brenton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charles Street Hoole Chester CH2 3AZ Wales |
Secretary Name | Mrs Sharon Brenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Woodlands Drive Chester Cheshire CH2 3QJ Wales |
Director Name | Mr Richard David Gorst |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charles Street Hoole Chester CH2 3AZ Wales |
Director Name | Mrs Heather Mary Carroll |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Charles Street Hoole Chester CH2 3AZ Wales |
Website | fresh-laundry.co.uk |
---|---|
Telephone | 01244 317317 |
Telephone region | Chester |
Registered Address | 24 Ashwood Court Chester CH2 3FD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
1 at £1 | Mr Cullum Michael Brenton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,563 |
Cash | £2,853 |
Current Liabilities | £71,916 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
19 April 2021 | Delivered on: 19 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
22 January 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
---|---|
14 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
14 January 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
18 January 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
4 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Director's details changed for Mr Cullum Michael Brenton on 1 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Cullum Michael Brenton on 1 November 2012 (2 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Director's details changed for Mr Cullum Michael Brenton on 1 November 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 October 2011 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages) |
29 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
29 October 2011 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Mr Cullum Michael Brenton on 1 October 2011 (2 pages) |
29 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 October 2010 | Termination of appointment of Sharon Brenton as a secretary (1 page) |
29 October 2010 | Termination of appointment of Sharon Brenton as a secretary (1 page) |
29 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 57 woodlands drive hoole chester CH2 3QQ (1 page) |
13 October 2008 | Secretary's change of particulars / sharon brenton / 13/10/2008 (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Secretary's change of particulars / sharon brenton / 13/10/2008 (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
13 October 2008 | Director's change of particulars / cullum brenton / 13/10/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 57 woodlands drive hoole chester CH2 3QQ (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 95 woodlands drive chester CH2 3QJ united kingdom (1 page) |
13 October 2008 | Director's change of particulars / cullum brenton / 13/10/2008 (1 page) |
6 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
6 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
11 October 2007 | Incorporation (16 pages) |
11 October 2007 | Incorporation (16 pages) |