Vicars Cross
Chester
Cheshire
CH3 5LT
Wales
Director Name | Mr Robert Parker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(same day as company formation) |
Role | Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bracadale Drive Vicars Cross Davenport Stockport Cheshire SK3 8RS |
Website | www.spartanuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01928 711791 |
Telephone region | Runcorn |
Registered Address | Vale House Business Centre Aston Lane North Whitehouse Vale Preston Brook Cheshire WA7 3PE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1 at £1 | Robert Parker 50.00% Ordinary |
---|---|
1 at £1 | Steven Easton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £31,035 |
Current Liabilities | £31,033 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Application to strike the company off the register (3 pages) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 August 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
6 August 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
15 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
4 December 2011 | Register inspection address has been changed (1 page) |
4 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 December 2011 | Register inspection address has been changed (1 page) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Registered office address changed from 55 Oldfield Drive Vicars Cross Chester CH3 5LT United Kingdom on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 55 Oldfield Drive Vicars Cross Chester CH3 5LT United Kingdom on 26 November 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed e & p construction skills LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Company name changed e & p construction skills LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Steven Easton on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Robert Parker on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Steven Easton on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Robert Parker on 13 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Incorporation (13 pages) |
24 November 2008 | Incorporation (13 pages) |