Bromborough
Merseyside
CH62 6BS
Wales
Director Name | Mr Philip Henry McKeown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Delamere House The Village Burton Cheshire CH64 5TQ Wales |
Secretary Name | Mr Steven James Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dale Road Bromborough Merseyside CH62 6BS Wales |
Director Name | Susan Harris |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2010) |
Role | Cost Draftsman |
Correspondence Address | 8 Westminster Drive Bromborough Merseyside CH62 6AW Wales |
Registered Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2010 | Termination of appointment of Susan Harris as a director (2 pages) |
19 October 2010 | Termination of appointment of Susan Harris as a director (2 pages) |
17 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (15 pages) |
17 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
23 June 2010 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 August 2009 | Director appointed susan harris (2 pages) |
26 August 2009 | Return made up to 18/06/09; full list of members (10 pages) |
26 August 2009 | Director's Change of Particulars / philip mckeown / 01/07/2008 / HouseName/Number was: murlain house, now: delamere house; Street was: union street, now: the village; Post Town was: chester, now: burton; Post Code was: CH1 1QP, now: CH64 5TQ (1 page) |
26 August 2009 | Director's change of particulars / philip mckeown / 01/07/2008 (1 page) |
26 August 2009 | Director appointed susan harris (2 pages) |
26 August 2009 | Director and Secretary's Change of Particulars / steven harvey / 01/07/2008 / HouseName/Number was: murlain house, now: 4; Street was: union street, now: dale road; Post Town was: chester, now: bromborough; Region was: cheshire, now: merseyside; Post Code was: CH1 1QP, now: CH62 6BS (1 page) |
26 August 2009 | Director and secretary's change of particulars / steven harvey / 01/07/2008 (1 page) |
26 August 2009 | Return made up to 18/06/09; full list of members (10 pages) |
25 July 2009 | Company name changed caesium law cost drafting LIMITED\certificate issued on 27/07/09 (2 pages) |
25 July 2009 | Company name changed caesium law cost drafting LIMITED\certificate issued on 27/07/09 (2 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 June 2008 | Incorporation (18 pages) |
18 June 2008 | Incorporation (18 pages) |