Company NameCheshire Wedding Rings Ltd
Company StatusDissolved
Company Number06794556
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr John Stewart Nuttall
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameRhian Price Jones-Nuttall
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleSecretary
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
11 January 2012Registered 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 2012Registered 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 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(3 pages)
27 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
(3 pages)
10 May 2011Director's details changed for Mr John Stewart Nuttall on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr John Stewart Nuttall on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Rhian Price Jones-Nuttall on 10 May 2011 (1 page)
10 May 2011Secretary's details changed for Rhian Price Jones-Nuttall on 10 May 2011 (1 page)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
27 February 2009Secretary appointed rhian price jones-nuttall (1 page)
27 February 2009Secretary appointed rhian price jones-nuttall (1 page)
26 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
26 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
19 January 2009Incorporation (15 pages)
19 January 2009Incorporation (15 pages)