Chester
Cheshire
CH3 5UL
Wales
Director Name | Mrs Valerie Elizabeth Salt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Peace 18 Sandy Lane Chester Cheshire CH3 5UL Wales |
Registered Address | 27 Seller Street Chester CH1 3NA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Philip James Howard Salt 50.00% Ordinary |
---|---|
1 at £1 | Valerie Elizabeth Salt 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £549,002 |
Gross Profit | £186,896 |
Net Worth | £93,320 |
Cash | £86,345 |
Current Liabilities | £30,816 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 September 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
15 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
21 March 2013 | Register(s) moved to registered office address (1 page) |
21 March 2013 | Register(s) moved to registered office address (1 page) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Ms Valerie Elizabeth Cooper on 18 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Ms Valerie Elizabeth Cooper on 18 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Ms Valerie Elizabeth Cooper on 9 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Ms Valerie Elizabeth Cooper on 9 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Philip James Howard Salt on 9 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Ms Valerie Elizabeth Cooper on 9 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Philip James Howard Salt on 9 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Philip James Howard Salt on 9 March 2010 (2 pages) |
10 March 2009 | Incorporation (13 pages) |
10 March 2009 | Incorporation (13 pages) |