Chester
CH1 1QN
Wales
Director Name | Miss Leisa Roberts |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | North Lodge 24 Bowmere Road Tarporley Cheshire CW6 0BS |
Director Name | Mr Raymond James Roberts |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willington Hall Hotel Willington Tarporley Cheshire CW6 0NB |
Director Name | Miss Leisa Roberts |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH |
Website | thefabulousyoucompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 759332 |
Telephone region | Tarporley |
Registered Address | St John's Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Leisa Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,577 |
Cash | £72 |
Current Liabilities | £5,016 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 July |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2019 | Application to strike the company off the register (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
24 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
2 October 2017 | Registered office address changed from Willington Hall Hotel Willington Tarporley CW6 0NB England to St John's Chambers Love Street Chester CH1 1QN on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Willington Hall Hotel Willington Tarporley CW6 0NB England to St John's Chambers Love Street Chester CH1 1QN on 2 October 2017 (1 page) |
28 September 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 September 2017 | Change of details for Ms Deborah Jane Cope as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Ms Deborah Jane Cope as a person with significant control on 7 September 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 August 2017 | Notification of Deborah Jane Cope as a person with significant control on 26 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 August 2017 | Notification of Deborah Jane Cope as a person with significant control on 26 April 2016 (2 pages) |
3 August 2017 | Notification of Deborah Jane Cope as a person with significant control on 3 August 2017 (2 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 April 2016 | Appointment of Miss Deborah Cope as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Miss Deborah Cope as a director on 25 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Leisa Roberts as a director on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH to Willington Hall Hotel Willington Tarporley CW6 0NB on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH to Willington Hall Hotel Willington Tarporley CW6 0NB on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Leisa Roberts as a director on 22 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from Willington Hall Hotel the Fabulous You Company Willington Tarporley Cheshire CW6 0NB to 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from Willington Hall Hotel the Fabulous You Company Willington Tarporley Cheshire CW6 0NB to 1 Brunswick Cottages Willington Tarporley Cheshire CW6 0PH on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | Director's details changed for Miss Leisa Roberts on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Miss Leisa Roberts on 14 July 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 February 2013 | Director's details changed for Mr Raymond James Roberts on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Raymond James Roberts on 19 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from 11 Bramley Court Kelsall Tarporley Cheshire CW6 0RF United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 11 Bramley Court Kelsall Tarporley Cheshire CW6 0RF United Kingdom on 20 February 2013 (1 page) |
19 February 2013 | Appointment of Miss Leisa Roberts as a director (2 pages) |
19 February 2013 | Appointment of Miss Leisa Roberts as a director (2 pages) |
19 February 2013 | Termination of appointment of Raymond Roberts as a director (1 page) |
19 February 2013 | Termination of appointment of Raymond Roberts as a director (1 page) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 December 2011 | Appointment of Mr Raymond James Roberts as a director (2 pages) |
1 December 2011 | Appointment of Mr Raymond James Roberts as a director (2 pages) |
30 November 2011 | Termination of appointment of Leisa Roberts as a director (1 page) |
30 November 2011 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 30 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Leisa Roberts as a director (1 page) |
30 November 2011 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 30 November 2011 (1 page) |
11 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |