Chester
CH1 2NX
Wales
Director Name | Mrs Julia Middleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Education Advisor |
Country of Residence | England |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Secretary Name | Mrs Julia Middleton |
---|---|
Status | Current |
Appointed | 24 April 2010(2 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Secretary Name | Debbie Ann Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hartwell Grove Winsford Cheshire CW7 3UR |
Registered Address | C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Bernard Middleton 50.00% Ordinary |
---|---|
1 at £1 | Julia Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £801 |
Current Liabilities | £66,871 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
14 September 2017 | Notification of Julia Middleton as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
14 September 2017 | Change of details for Mr Bernard Middleton as a person with significant control on 14 September 2017 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
7 March 2017 | Registered office address changed from The Nook Station Lane Mickle Trafford Chester CH2 4EH to Friars Court 43 White Friars Chester Cheshire CH1 1NZ on 7 March 2017 (2 pages) |
7 March 2017 | Resolutions
|
6 March 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2010 | Director's details changed for Julia Middleton on 24 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Bernard Middleton on 24 April 2010 (2 pages) |
29 April 2010 | Appointment of Mrs Julia Middleton as a secretary (1 page) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Debbie Redmond as a secretary (1 page) |
20 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / bernard middleton / 01/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / julia middleton / 01/05/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 10 arrowcroft road guilden sutton chester CH3 7ES united kingdom (1 page) |
24 April 2008 | Incorporation (12 pages) |