Chester
Cheshire
CH4 8AR
Wales
Secretary Name | Anne Marie Gummett |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Glan Aber Park Chester Cheshire CH4 8LF Wales |
Secretary Name | Mr Ian McClelland |
---|---|
Status | Resigned |
Appointed | 25 October 2010(1 year after company formation) |
Appointment Duration | 8 months (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | Chesil Queens Park Road Chester Cheshire CH4 7AD Wales |
Registered Address | Flat 3 20 Curzon Park North Chester Cheshire CH4 8AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£2,803 |
Current Liabilities | £2,803 |
Latest Accounts | 31 October 2010 (13 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) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
9 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Registered office address changed from Chesil Queens Park Road Chester Cheshire CH4 7AD on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Chesil Queens Park Road Chester Cheshire CH4 7AD on 12 July 2011 (1 page) |
22 June 2011 | Termination of appointment of Ian Mcclelland as a secretary (1 page) |
22 June 2011 | Termination of appointment of Ian Mcclelland as a secretary (1 page) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
15 November 2010 | Termination of appointment of Anne Gummett as a secretary (1 page) |
15 November 2010 | Termination of appointment of Anne Gummett as a secretary (1 page) |
15 November 2010 | Director's details changed for Jonathan Gordon Brown on 16 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Jonathan Gordon Brown on 16 October 2010 (2 pages) |
25 October 2010 | Appointment of Mr Ian Mcclelland as a secretary (1 page) |
25 October 2010 | Appointment of Mr Ian Mcclelland as a secretary (1 page) |
26 August 2010 | Registered office address changed from C/O Todd & Ledson Llp Martins Building Water Street Liverpool Merseyside L2 3SX on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from C/O Todd & Ledson Llp Martins Building Water Street Liverpool Merseyside L2 3SX on 26 August 2010 (2 pages) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|