Chester
Cheshire
CH1 3NA
Wales
Secretary Name | Amanda Jane Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Seller Street Chester Cheshire CH1 3NA Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 27 Seller Street Chester Cheshire CH1 3NA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Albert Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,717 |
Gross Profit | £69,717 |
Net Worth | £9 |
Cash | £4,650 |
Current Liabilities | £14,260 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (1 page) |
22 August 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 September 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
9 September 2015 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 August 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
14 August 2014 | Total exemption full accounts made up to 31 May 2014 (15 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 August 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
29 August 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
8 August 2012 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
8 August 2012 | Registered office address changed from 1 Laws Gardens Great Boughton Chester Cheshire CH3 5XP United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 1 Laws Gardens Great Boughton Chester Cheshire CH3 5XP United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 1 Laws Gardens Great Boughton Chester Cheshire CH3 5XP United Kingdom on 8 August 2012 (1 page) |
14 June 2012 | Director's details changed for Paul Albert Lloyd on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Secretary's details changed for Amanda Jane Lloyd on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Paul Albert Lloyd on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Secretary's details changed for Amanda Jane Lloyd on 14 June 2012 (1 page) |
9 February 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
9 February 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
15 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 20 September 2010 (1 page) |
24 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
24 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Paul Albert Lloyd on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Albert Lloyd on 1 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Albert Lloyd on 1 May 2010 (2 pages) |
3 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 9 abbey square chester cheshire CH1 2HU england (1 page) |
9 May 2008 | Appointment terminated secretary north west registration services LTD (1 page) |
9 May 2008 | Secretary appointed amanda jane lloyd (2 pages) |
9 May 2008 | Appointment terminated director christine avis (1 page) |
9 May 2008 | Appointment terminated director christine avis (1 page) |
9 May 2008 | Director appointed paul albert lloyd (2 pages) |
9 May 2008 | Director appointed paul albert lloyd (2 pages) |
9 May 2008 | Appointment terminated secretary north west registration services LTD (1 page) |
9 May 2008 | Secretary appointed amanda jane lloyd (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 9 abbey square chester cheshire CH1 2HU england (1 page) |
2 May 2008 | Incorporation (12 pages) |
2 May 2008 | Incorporation (12 pages) |