Chester
Cheshire
CH1 1HG
Wales
Director Name | Mr Paul Alan Welsh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sandileigh Chester Cheshire CH2 3QP Wales |
Secretary Name | Mr Philip O'Loughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lon Ceiriog Denbigh Clwyd LL16 3JP Wales |
Secretary Name | Mr Paul Alan Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Sandileigh Chester Cheshire CH2 3QP Wales |
Website | forty4consulting.co.uk |
---|
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG 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 |
51 at £1 | Paul Welsh 50.00% Ordinary |
---|---|
51 at £1 | Philip O'loughlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,372 |
Cash | £30,581 |
Current Liabilities | £40,922 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
30 June 2020 | Appointment of a voluntary liquidator (4 pages) |
4 June 2020 | Resolutions
|
11 May 2020 | Resolutions
|
11 May 2020 | Registered office address changed from Aaron and Partners Llp, 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 11 May 2020 (2 pages) |
6 May 2020 | Declaration of solvency (6 pages) |
23 April 2020 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to Aaron and Partners Llp, 5-7 Grosvenor Court Foregate Street Chester CH1 1HG on 23 April 2020 (1 page) |
24 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
8 July 2019 | Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Mr Philip O'loughlin as a person with significant control on 30 May 2017 (2 pages) |
18 July 2017 | Cessation of Paul Alan Welsh as a person with significant control on 30 May 2017 (1 page) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Cessation of Paul Alan Welsh as a person with significant control on 30 May 2017 (1 page) |
18 July 2017 | Change of details for Mr Philip O'loughlin as a person with significant control on 30 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Paul Alan Welsh as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul Alan Welsh as a director on 31 May 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 May 2015 | Director's details changed for Mr Philip O'loughlin on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Philip O'loughlin on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Philip O'loughlin on 5 May 2015 (2 pages) |
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 April 2014 | Director's details changed for Mr Philip O'loughlin on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Philip O'loughlin on 17 April 2014 (2 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
6 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE on 27 March 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 September 2010 | Director's details changed for Mr Philip O'loughlin on 14 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Philip O'loughlin on 14 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Paul Alan Welsh on 14 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Paul Alan Welsh on 14 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 November 2009 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
9 November 2009 | Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
17 September 2008 | Appointment terminated secretary paul welsh (1 page) |
17 September 2008 | Appointment terminated secretary paul welsh (1 page) |
20 August 2008 | Appointment terminated secretary philip o'loughlin (1 page) |
20 August 2008 | Appointment terminated secretary philip o'loughlin (1 page) |
14 July 2008 | Incorporation (18 pages) |
14 July 2008 | Incorporation (18 pages) |