Duke Street
Chester
CH1 1NE
Wales
Secretary Name | Mr Robert Gregory Thompson |
---|---|
Status | Current |
Appointed | 24 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Clayton Court Duke Street Chester CH1 1NE Wales |
Director Name | Kim David Crews |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Castle Road Torquay TQ1 3BB |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Helen West |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Castle Road Torquay Devon TQ1 3BB |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 5 Clayton Court Duke Street Chester CH1 1NE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£200 |
Cash | £50 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
4 August 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 July 2015 | Annual return made up to 14 July 2015 no member list (3 pages) |
24 July 2015 | Annual return made up to 14 July 2015 no member list (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Annual return made up to 14 July 2014 no member list (3 pages) |
28 July 2014 | Annual return made up to 14 July 2014 no member list (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 July 2013 | Annual return made up to 14 July 2013 no member list (3 pages) |
26 July 2013 | Annual return made up to 14 July 2013 no member list (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 14 July 2012 no member list (3 pages) |
20 July 2012 | Annual return made up to 14 July 2012 no member list (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 July 2011 | Appointment of Mr Robert Gregory Thompson as a secretary (2 pages) |
25 July 2011 | Appointment of Mr Robert Gregory Thompson as a secretary (2 pages) |
22 July 2011 | Appointment of Mr Duncan Russell Cameron as a director (2 pages) |
22 July 2011 | Registered office address changed from 7 Castle Road Torquay Devon TQ1 3BB United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 7 Castle Road Torquay Devon TQ1 3BB United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 14 July 2011 no member list (2 pages) |
22 July 2011 | Annual return made up to 14 July 2011 no member list (2 pages) |
22 July 2011 | Appointment of Mr Duncan Russell Cameron as a director (2 pages) |
7 March 2011 | Termination of appointment of Kim Crews as a director (1 page) |
7 March 2011 | Termination of appointment of Kim Crews as a director (1 page) |
7 March 2011 | Termination of appointment of Helen West as a director (1 page) |
7 March 2011 | Termination of appointment of Helen West as a director (1 page) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
29 July 2010 | Annual return made up to 14 July 2010 no member list (3 pages) |
29 July 2010 | Annual return made up to 14 July 2010 no member list (3 pages) |
22 July 2009 | Appointment terminated director diana redding (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
22 July 2009 | Director appointed kim david crews (2 pages) |
22 July 2009 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
22 July 2009 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
22 July 2009 | Director appointed helen margaret west (2 pages) |
22 July 2009 | Director appointed kim david crews (2 pages) |
22 July 2009 | Appointment terminated director diana redding (1 page) |
22 July 2009 | Director appointed helen margaret west (2 pages) |
14 July 2009 | Incorporation (24 pages) |
14 July 2009 | Incorporation (24 pages) |