Chester
Cheshire
CH2 1HQ
Wales
Director Name | Mrs Hilary Anne Donnelly |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brooke Drive Chester Cheshire CH2 1HQ Wales |
Registered Address | Hesp Alyn Pantymwyn Road Cilcain Mold Flintshire CH7 5NL Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Hilary Anne Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,569 |
Cash | £5,214 |
Current Liabilities | £18,769 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Director's details changed for Mrs Hilary Anne Donnelly on 1 June 2012 (2 pages) |
17 July 2012 | Register inspection address has been changed from C/O Hilary Anne Donnelly 86 Woodlands Drive Chester Cheshire CH2 3QL United Kingdom (1 page) |
17 July 2012 | Director's details changed for Mr Brian Charles Donnelly on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Hilary Anne Donnelly on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Hilary Anne Donnelly on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Brian Charles Donnelly on 1 June 2012 (2 pages) |
17 July 2012 | Register inspection address has been changed from C/O Hilary Anne Donnelly 86 Woodlands Drive Chester Cheshire CH2 3QL United Kingdom (1 page) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
29 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 August 2010 | Director's details changed for Brian Charles Donnelly on 11 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Brian Charles Donnelly on 11 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Hilary Anne Donnelly on 11 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Hilary Anne Donnelly on 11 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
11 July 2009 | Incorporation (12 pages) |
11 July 2009 | Incorporation (12 pages) |