Saltney
Chester
CH4 8SB
Wales
Director Name | Mr Barry Wylde |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10d Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW Wales |
Director Name | Mr Robert Ernest Ashton Chapman |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 January 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10d Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW Wales |
Director Name | Mr Michael George |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Ketlan Court, River Lane Saltney Chester CH4 8SB Wales |
Registered Address | Unit 2 Ketlan Court, River Lane Saltney Chester CH4 8SB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
10 at £1 | Barry Wylde 90.91% Ordinary |
---|---|
1 at £1 | Barry Wylde 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,169 |
Cash | £2,081 |
Current Liabilities | £83,810 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Appointment of Mr Barry Wylde as a director on 20 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Michael George as a director on 20 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Robert Ernest Ashton Chapman as a director on 6 January 2014 (1 page) |
7 January 2014 | Appointment of Mr Michael George as a director on 6 January 2014 (2 pages) |
7 January 2014 | Appointment of Mr Michael George as a director on 6 January 2014 (2 pages) |
7 January 2014 | Termination of appointment of Robert Ernest Ashton Chapman as a director on 6 January 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Appointment of Mr Robert Ernest Ashton Chapman as a director on 11 November 2013 (2 pages) |
13 November 2013 | Termination of appointment of Barry Wylde as a director on 11 November 2013 (1 page) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
17 May 2013 | Director's details changed for Mr Barry Wylde on 17 May 2013 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Registered office address changed from 1 Vale Row Parkvale Avenue North Cheshire Trading Estate Prenton Merseyside CH43 3HE England on 11 July 2011 (1 page) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA on 1 July 2011 (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
24 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Incorporation (18 pages) |