Helsby
Cheshire
WA6 9PQ
Director Name | Mrs Gillian Barbara Davies |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Old Chester Road Helsby Cheshire WA6 9PQ |
Secretary Name | Mr Gillian Barbara Davies |
---|---|
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Blue Ridge 76 Old Chester Road Helsby Frodsham Cheshire WA6 9PQ |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Brian Robert Davies 50.00% Ordinary |
---|---|
50 at £1 | Mr Gillian Barbara Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,010 |
Cash | £17,900 |
Current Liabilities | £164,474 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 30 October 2014 (7 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (7 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (7 pages) |
16 December 2013 | Liquidators statement of receipts and payments to 31 October 2012 (9 pages) |
16 December 2013 | Liquidators' statement of receipts and payments to 31 October 2012 (9 pages) |
16 December 2013 | Liquidators' statement of receipts and payments to 31 October 2012 (9 pages) |
16 November 2011 | Registered office address changed from Unit 2 Floods Yard Rectors Lane Pentre Deeside CH5 2DH on 16 November 2011 (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Statement of affairs with form 4.19 (6 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Appointment of a voluntary liquidator (1 page) |
16 November 2011 | Appointment of a voluntary liquidator (1 page) |
16 November 2011 | Statement of affairs with form 4.19 (6 pages) |
16 November 2011 | Registered office address changed from Unit 2 Floods Yard Rectors Lane Pentre Deeside CH5 2DH on 16 November 2011 (2 pages) |
18 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from Blue Ridge 76 Old Chester Road Helsby Frodsham Cheshire WA6 9PQ United Kingdom on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Blue Ridge 76 Old Chester Road Helsby Frodsham Cheshire WA6 9PQ United Kingdom on 19 April 2010 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2008 | Incorporation (15 pages) |
27 February 2008 | Incorporation (15 pages) |