Fiddlers Lane, Saughall
Chester
Cheshire
CH1 6DH
Wales
Director Name | Mrs Claire Louise Daniels |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Helmsley Close Bewsey Warrington Cheshire WA5 0GF |
Director Name | Miss Nicola Jane Kara |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gorse Covert Road Birchwood Warrington WA3 6UG |
Registered Address | 67 Bridge Street Row East Chester CH1 1NW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Cash | £2,116 |
Current Liabilities | £2,645 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
12 January 2012 | Termination of appointment of Nicola Jane Kara as a director on 31 December 2011 (1 page) |
12 January 2012 | Termination of appointment of Nicola Kara as a director (1 page) |
17 August 2011 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Warrington WA2 0XP on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Warrington WA2 0XP on 17 August 2011 (1 page) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
26 May 2011 | Director's details changed for Miss Nicola Jane Kara on 6 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Miss Nicola Jane Kara on 6 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Miss Nicola Jane Kara on 6 May 2011 (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 September 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
30 September 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
27 May 2010 | Director's details changed for Miss Nicola Jane Kara on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr James Ian Stephen Doak on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Miss Nicola Jane Kara on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr James Ian Stephen Doak on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr James Ian Stephen Doak on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Miss Nicola Jane Kara on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 6 May 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 6 May 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 6 May 2009
|
5 February 2010 | Cancellation of shares. Statement of capital on 5 February 2010
|
5 February 2010 | Cancellation of shares. Statement of capital on 5 February 2010
|
5 February 2010 | Cancellation of shares. Statement of capital on 5 February 2010
|
5 February 2010 | Purchase of own shares. (3 pages) |
5 February 2010 | Purchase of own shares. (3 pages) |
12 November 2009 | Purchase of own shares. (3 pages) |
12 November 2009 | Cancellation of shares. Statement of capital on 12 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
12 November 2009 | Purchase of own shares. (3 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
12 November 2009 | Cancellation of shares. Statement of capital on 12 November 2009
|
4 November 2009 | Termination of appointment of Claire Daniels as a director (2 pages) |
4 November 2009 | Termination of appointment of Claire Daniels as a director (2 pages) |
14 May 2009 | Ad 06/05/09 gbp si 1000@1=1000 gbp ic 1/1001 (2 pages) |
14 May 2009 | Ad 06/05/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
6 May 2009 | Incorporation (16 pages) |
6 May 2009 | Incorporation (16 pages) |