Chester
Cheshire
CH1 3DR
Wales
Director Name | Mr Ian David King |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Director Name | Mr Philip John Whitworth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Director Name | Harry Edwin Yearsley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Secretary Name | Mr Philip John Whitworth |
---|---|
Status | Closed |
Appointed | 10 March 2014(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Director Name | Mr Adam David Reeves |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abbeydale Close Wrexham Clwyd LL13 9GN Wales |
Secretary Name | Patricia Ann Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Abbeydale Close Wrexham Clwyd LL13 9GN Wales |
Director Name | Nigel Paul Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2011) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 68 Stafford Road Shirley Southampton SO15 5EA |
Secretary Name | Peter Mark Gaskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 68 Heath Lane Boughton Heath Chester Cheshire CH3 5SZ Wales |
Director Name | Mr Peter Mark Gaskin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Secretary Name | Miss Francesca Loreta Camillo |
---|---|
Status | Resigned |
Appointed | 20 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Director Name | Mr Carl David Hamill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.thaihousefoods.co.uk |
---|
Registered Address | Archway House Station Road Chester Cheshire CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Carl Hamill 90.00% Ordinary |
---|---|
10 at £1 | Francesca Camillo 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,810 |
Cash | £338,093 |
Current Liabilities | £1,066,783 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Notice of completion of voluntary arrangement (13 pages) |
16 March 2015 | Notice of completion of voluntary arrangement (13 pages) |
21 October 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 October 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 August 2014 | Termination of appointment of Carl David Hamill as a director on 29 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Carl David Hamill as a director on 29 July 2014 (1 page) |
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 March 2014 | Appointment of Mr Philip John Whitworth as a director (2 pages) |
21 March 2014 | Appointment of Mr Jonathan Carl Baker as a director (2 pages) |
21 March 2014 | Appointment of Mr Philip John Whitworth as a secretary (2 pages) |
21 March 2014 | Appointment of Mr Jonathan Carl Baker as a director (2 pages) |
21 March 2014 | Appointment of Mr Ian David King as a director (2 pages) |
21 March 2014 | Appointment of Mr Philip John Whitworth as a secretary (2 pages) |
21 March 2014 | Appointment of Director Harry Edwin Yearsley as a director (2 pages) |
21 March 2014 | Appointment of Director Harry Edwin Yearsley as a director (2 pages) |
21 March 2014 | Appointment of Mr Philip John Whitworth as a director (2 pages) |
21 March 2014 | Appointment of Mr Ian David King as a director (2 pages) |
18 March 2014 | Termination of appointment of Francesca Camillo as a secretary (1 page) |
18 March 2014 | Termination of appointment of Francesca Camillo as a secretary (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Appointment of Mr Carl David Hamill as a director (2 pages) |
31 March 2011 | Appointment of Mr Carl David Hamill as a director (2 pages) |
31 March 2011 | Termination of appointment of Nigel Williams as a director (1 page) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Nigel Williams as a director (1 page) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Termination of appointment of Peter Gaskin as a director (1 page) |
25 June 2010 | Termination of appointment of Peter Gaskin as a director (1 page) |
17 June 2010 | Termination of appointment of Peter Gaskin as a secretary (1 page) |
17 June 2010 | Termination of appointment of Peter Gaskin as a secretary (1 page) |
16 June 2010 | Termination of appointment of Peter Gaskin as a secretary (1 page) |
16 June 2010 | Appointment of Miss Francesca Loreta Camillo as a secretary (1 page) |
16 June 2010 | Appointment of Miss Francesca Loreta Camillo as a secretary (1 page) |
16 June 2010 | Termination of appointment of Peter Gaskin as a secretary (1 page) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Nigel Paul Williams on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Nigel Paul Williams on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Nigel Paul Williams on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 November 2009 | Capitals not rolled up (1 page) |
23 November 2009 | Capitals not rolled up (1 page) |
19 November 2009 | Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page) |
19 November 2009 | Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page) |
7 November 2009 | Appointment of Mr Peter Mark Gaskin as a director (2 pages) |
7 November 2009 | Appointment of Mr Peter Mark Gaskin as a director (2 pages) |
2 July 2009 | Return made up to 07/03/09; full list of members; amend (10 pages) |
2 July 2009 | Return made up to 07/03/09; full list of members; amend (10 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from office 12 redwither business centre wrexham industrial estate wrexham LL13 9XR (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from office 12 redwither business centre wrexham industrial estate wrexham LL13 9XR (1 page) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2008 | Director appointed nigel paul williams (2 pages) |
11 April 2008 | Appointment terminated director adam reeves (1 page) |
11 April 2008 | Ad 19/03/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
11 April 2008 | Appointment terminated secretary patricia reeves (1 page) |
11 April 2008 | Secretary appointed peter mark gaskin (2 pages) |
11 April 2008 | Director appointed nigel paul williams (2 pages) |
11 April 2008 | Secretary appointed peter mark gaskin (2 pages) |
11 April 2008 | Appointment terminated secretary patricia reeves (1 page) |
11 April 2008 | Ad 19/03/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
11 April 2008 | Appointment terminated director adam reeves (1 page) |
5 April 2008 | Company name changed countyground LTD.\certificate issued on 07/04/08 (2 pages) |
5 April 2008 | Company name changed countyground LTD.\certificate issued on 07/04/08 (2 pages) |
12 March 2008 | Appointment terminated secretary igp corporate nominees LTD. (1 page) |
12 March 2008 | Appointment terminated secretary igp corporate nominees LTD. (1 page) |
7 March 2008 | Incorporation (13 pages) |
7 March 2008 | Incorporation (13 pages) |