Chester
Cheshire
CH1 2HU
Wales
Director Name | Mr Simon Allen Dodd |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Office Centre Steam Mill Street Chester CH3 5AN Wales |
Secretary Name | Mrs Elizabeth Tracy Dodd |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Foxall Way Great Sutton Ellesmere Port Cheshire CH66 2GT Wales |
Website | www.suttonsilver.co.uk |
---|---|
Telephone | 01244 347680 |
Telephone region | Chester |
Registered Address | Steam Mill Office Centre Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £22,742 |
Cash | £11,951 |
Current Liabilities | £28,787 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 August 2015 | Delivered on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2020 | Termination of appointment of Simon Allen Dodd as a director on 14 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 March 2018 | Resolutions
|
7 March 2018 | Change of share class name or designation (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 August 2015 | Registration of charge 065494070001, created on 11 August 2015 (18 pages) |
17 August 2015 | Registration of charge 065494070001, created on 11 August 2015 (18 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
13 August 2014 | Registered office address changed from 7 Abbey Square Chester Cheshire CH1 2HU to Steam Mill Office Centre Steam Mill Street Chester CH3 5AN on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 7 Abbey Square Chester Cheshire CH1 2HU to Steam Mill Office Centre Steam Mill Street Chester CH3 5AN on 13 August 2014 (1 page) |
4 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 May 2014 | Change of share class name or designation (2 pages) |
19 May 2014 | Change of share class name or designation (2 pages) |
19 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 April 2014 | Termination of appointment of Christopher Drury as a director (1 page) |
25 April 2014 | Termination of appointment of Christopher Drury as a director (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Director's details changed for Mr Simon Allen Dodd on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Christopher Antony Drury on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Mr Christopher Antony Drury on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Simon Allen Dodd on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Christopher Antony Drury on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Red Hill House Hope Street Saltney Chester Cheshire CH4 8BU on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Mr Simon Allen Dodd on 7 April 2011 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 March 2010 | Director's details changed for Mr Christopher Antony Drury on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Christopher Antony Drury on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Simon Allen Dodd on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Simon Allen Dodd on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 7 foxall way great sutton ellesmere port cheshire CH66 2GT england (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 7 foxall way great sutton ellesmere port cheshire CH66 2GT england (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from red hill house hope street saltney chester cheshire CH4 8BU (1 page) |
30 June 2008 | Appointment terminated secretary elizabeth dodd (1 page) |
30 June 2008 | Appointment terminated secretary elizabeth dodd (1 page) |
31 March 2008 | Incorporation (11 pages) |
31 March 2008 | Incorporation (11 pages) |