Mollington
Chester
Cheshire
CH1 6NP
Wales
Secretary Name | Rhian Price Jones-Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 2d Parkgate Road Mollington Chester Cheshire CH1 6NP Wales |
Director Name | Mr Liam Charles Cooper |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2011(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Stewart Nuttall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,247 |
Cash | £4 |
Current Liabilities | £4,022 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Termination of appointment of Liam Cooper as a director (1 page) |
23 May 2012 | Termination of appointment of Liam Charles Cooper as a director on 23 May 2012 (1 page) |
21 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Registered office address changed from Unit 2D Parkgate Road Mollington Chester Cheshire CH1 6NP England on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Rhian Price Jones-Nuttall as a secretary on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Rhian Jones-Nuttall as a secretary (1 page) |
11 January 2012 | Registered office address changed from Unit 2D Parkgate Road Mollington Chester Cheshire CH1 6NP England on 11 January 2012 (1 page) |
4 July 2011 | Termination of appointment of John Nuttall as a director (1 page) |
4 July 2011 | Appointment of Mr Liam Charles Cooper as a director (2 pages) |
4 July 2011 | Appointment of Mr Liam Charles Cooper as a director (2 pages) |
4 July 2011 | Termination of appointment of Rhian Jones-Nuttall as a secretary (1 page) |
4 July 2011 | Termination of appointment of Rhian Jones-Nuttall as a secretary (1 page) |
4 July 2011 | Termination of appointment of John Nuttall as a director (1 page) |
13 June 2011 | Registered office address changed from Unit 2D the Grange Building Mollington Grange Parkgate Road Chester Cheshire CH1 6AF England on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Unit 2D the Grange Building Mollington Grange Parkgate Road Chester Cheshire CH1 6AF England on 13 June 2011 (1 page) |
10 May 2011 | Secretary's details changed for Rhian Price Jones-Nuttall on 10 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Rhian Price Jones-Nuttall on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr John Stewart Nuttall on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr John Stewart Nuttall on 10 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Unit 2B Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Unit 2B Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Unit 2B Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP on 9 May 2011 (1 page) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
27 February 2009 | Secretary appointed rhian price jones-nuttall (1 page) |
27 February 2009 | Secretary appointed rhian price jones-nuttall (1 page) |
26 February 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
26 February 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
19 January 2009 | Incorporation (15 pages) |
19 January 2009 | Incorporation (15 pages) |