Chester
CH1 3DZ
Wales
Director Name | Mr Robert Anthony Carss |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brook Street Chester CH1 3DZ Wales |
Secretary Name | Mr Robert Anthony Carss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brook Street Chester CH1 3DZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DN Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
50 at £1 | Mr Robert Anthony Carss 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jacqueline Jane Carss 50.00% Ordinary |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 (1 page) |
3 September 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 (1 page) |
26 May 2010 | Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Robert Anthony Carss on 1 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Robert Anthony Carss on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mrs Jackie Jane Carss on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Robert Anthony Carss on 1 April 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 January 2010 | Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
19 January 2010 | Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
12 May 2009 | Director's Change of Particulars / jacqueline carss / 12/05/2009 / Forename was: jacqueline, now: jackie (1 page) |
12 May 2009 | Director's change of particulars / jacqueline carss / 12/05/2009 (1 page) |
5 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 May 2009 | Secretary appointed mr robert anthony carss (1 page) |
1 May 2009 | Director appointed mr robert anthony carss (1 page) |
1 May 2009 | Director appointed mrs jacqueline jane carss (1 page) |
1 May 2009 | Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
1 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
1 May 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
1 May 2009 | Director appointed mr robert anthony carss (1 page) |
1 May 2009 | Secretary appointed mr robert anthony carss (1 page) |
1 May 2009 | Ad 01/04/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
1 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 May 2009 | Director appointed mrs jacqueline jane carss (1 page) |
1 May 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
1 April 2008 | Incorporation (16 pages) |
1 April 2008 | Incorporation (16 pages) |