Dee Banks
Chester
Cheshire
CH3 5XB
Wales
Director Name | Denise Desmond |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99-101 Boughton Chester Cheshire CH3 5BH Wales |
Director Name | Nicholas Roberts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fertree Cottage Fir Tree Lane Chester Cheshire CH3 7DN Wales |
Secretary Name | Denise Desmond |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99-101 Boughton Chester Cheshire CH3 5BH Wales |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 99-101 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Jeremy Brown on 21 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Jeremy Brown on 21 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Director's details changed for Nicholas Roberts on 21 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Nicholas Roberts on 21 March 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 April 2008 | Director and secretary appointed denise desmond (2 pages) |
28 April 2008 | Director and secretary appointed denise desmond (2 pages) |
11 April 2008 | Company name changed 4SAFEPLAY LIMITED\certificate issued on 15/04/08 (2 pages) |
11 April 2008 | Company name changed 4SAFEPLAY LIMITED\certificate issued on 15/04/08 (2 pages) |
7 April 2008 | Director appointed nicholas roberts (2 pages) |
7 April 2008 | Director appointed nicholas roberts (2 pages) |
7 April 2008 | Director appointed jeremy brown (2 pages) |
7 April 2008 | Director appointed jeremy brown (2 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
29 March 2008 | Ad 26/03/08 gbp si 89@1=89 gbp ic 1/90 (2 pages) |
29 March 2008 | Appointment Terminated Director abergan reed LTD (1 page) |
29 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
29 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
29 March 2008 | Ad 26/03/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
29 March 2008 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
26 March 2008 | Incorporation (14 pages) |
26 March 2008 | Incorporation (14 pages) |