Chester
CH1 3AE
Wales
Director Name | Mr Samuel Henry Lewis |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 May 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Evelyn Street Manchester Greater Manchester M14 6WF |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director/Solicitor |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | overleighnursery.co.uk |
---|
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £414,620 |
Net Worth | £12,759 |
Cash | £2,650 |
Current Liabilities | £24,250 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | Final Gazette dissolved following liquidation (1 page) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 February 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 22 September 2015 (7 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (7 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (7 pages) |
1 October 2014 | Statement of affairs with form 4.19 (5 pages) |
1 October 2014 | Statement of affairs with form 4.19 (5 pages) |
1 October 2014 | Registered office address changed from Penrho Hall Hafod Y Ddol Lane Llanerch-Y-Mor Holywell Flintshire CH8 9EJ to 2 City Road Chester CH1 3AE on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
1 October 2014 | Resolutions
|
1 October 2014 | Registered office address changed from Penrho Hall Hafod Y Ddol Lane Llanerch-Y-Mor Holywell Flintshire CH8 9EJ to 2 City Road Chester CH1 3AE on 1 October 2014 (2 pages) |
1 October 2014 | Registered office address changed from Penrho Hall Hafod Y Ddol Lane Llanerch-Y-Mor Holywell Flintshire CH8 9EJ to 2 City Road Chester CH1 3AE on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of a voluntary liquidator (1 page) |
7 January 2014 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
7 January 2014 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Director's details changed for Mr Samuel Henry Lewis on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Samuel Henry Lewis on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Samuel Henry Lewis on 9 July 2012 (2 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 March 2010 | Appointment of Mr Samuel Henry Lewis as a director (2 pages) |
24 March 2010 | Appointment of Mr Samuel Henry Lewis as a director (2 pages) |
17 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
17 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
12 March 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mrs Fiona Elizabeth Lewis on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Fiona Elizabeth Lewis on 12 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Springbank Farm Marton Winford Cheshire CW7 2PX on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Springbank Farm Marton Winford Cheshire CW7 2PX on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Springbank Farm Marton Winford Cheshire CW7 2PX on 4 March 2010 (2 pages) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Director appointed fiona elizabeth lewis (1 page) |
13 November 2008 | Director appointed fiona elizabeth lewis (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
12 November 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
12 November 2008 | Appointment terminated director john cowdry (1 page) |
12 November 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
12 November 2008 | Appointment terminated director john cowdry (1 page) |
14 October 2008 | Incorporation (31 pages) |
14 October 2008 | Incorporation (31 pages) |