Chester
Cheshire
CH1 2HU
Wales
Secretary Name | Benson Flynn Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 May 2011) |
Correspondence Address | 4 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 4 Abbey Square Chester Cheshire CH1 2HU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £1,068 |
Cash | £3,619 |
Current Liabilities | £2,991 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Application to strike the company off the register (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 February 2010 | Secretary's details changed for Benson Flynn Limited on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Benson Flynn Limited on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Patrick Tanner on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Patrick Tanner on 16 February 2010 (2 pages) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
19 June 2008 | Secretary appointed benson flynn LIMITED (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
19 June 2008 | Secretary appointed benson flynn LIMITED (2 pages) |
19 May 2008 | Incorporation (15 pages) |
19 May 2008 | Incorporation (15 pages) |