Irlam
Manchester
M44 6GH
Director Name | Mr David Anthony Johnston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgate Road Chester Cheshire CH1 4AY Wales |
Website | cheshiretradecentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9174622 |
Telephone region | Freephone |
Registered Address | Parkgate Road Chester Cheshire CH1 4AY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
500 at £1 | Jon Paul Nelson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231,841 |
Cash | £34,413 |
Current Liabilities | £62,030 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
16 April 2015 | Delivered on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2020 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 July 2015 | Purchase of own shares. (3 pages) |
2 July 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
2 July 2015 | Purchase of own shares. (3 pages) |
2 July 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
2 July 2015 | Termination of appointment of David Anthony Johnston as a director on 30 April 2015 (2 pages) |
2 July 2015 | Termination of appointment of David Anthony Johnston as a director on 30 April 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 April 2015 | Registration of charge 070591350001, created on 16 April 2015 (5 pages) |
21 April 2015 | Registration of charge 070591350001, created on 16 April 2015 (5 pages) |
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 July 2012 | Director's details changed for Mr David Anthony Johnston on 1 June 2012 (3 pages) |
10 July 2012 | Director's details changed for Mr David Anthony Johnston on 1 June 2012 (3 pages) |
10 July 2012 | Director's details changed for Mr David Anthony Johnston on 1 June 2012 (3 pages) |
20 January 2012 | Annual return made up to 28 October 2011 (14 pages) |
20 January 2012 | Annual return made up to 28 October 2011 (14 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 May 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
25 May 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
31 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
28 October 2009 | Incorporation (23 pages) |
28 October 2009 | Incorporation (23 pages) |