Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Rhian Price Jones-Nuttall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(same day as company formation) |
Role | Secretary |
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 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Registered office address changed from Unit 2B Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Unit 2B Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP United Kingdom on 11 January 2012 (1 page) |
27 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
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) |
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) |
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) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Annual return made up to 20 April 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) |