Chester
CH2 3NJ
Wales
Secretary Name | Mr Anthony Joseph Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Benson Flynn Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2014) |
Correspondence Address | 4 Abbey Square Chester CH1 2HU Wales |
Website | retail.co.uk |
---|
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Stephen Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,092 |
Cash | £5,991 |
Current Liabilities | £13,083 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
23 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 November 2014 | Termination of appointment of Benson Flynn Ltd as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Benson Flynn Ltd as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Benson Flynn Ltd as a secretary on 6 November 2014 (1 page) |
30 October 2014 | Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Stephen Freeman on 1 March 2010 (2 pages) |
6 May 2010 | Termination of appointment of Anthony Flynn as a secretary (1 page) |
6 May 2010 | Director's details changed for Mr Stephen Freeman on 1 March 2010 (2 pages) |
6 May 2010 | Appointment of Benson Flynn Ltd as a secretary (2 pages) |
6 May 2010 | Director's details changed for Mr Stephen Freeman on 1 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Appointment of Benson Flynn Ltd as a secretary (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Termination of appointment of Anthony Flynn as a secretary (1 page) |
22 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2008 | Incorporation (17 pages) |
16 April 2008 | Incorporation (17 pages) |