Chester
CH4 7JE
Wales
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London Greater London NW1 1JD |
Director Name | Mr Richard Andrew Sutton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Winwick Park Avenue Winwick Warrington Cheshire WA2 8XB |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,901 |
Current Liabilities | £3,901 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 January 2010 | Delivered on: 3 February 2010 Persons entitled: Beckett Oversea S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2,4,5 and 10 wellfield court merton county durham all moveable plant, machinery, implements, furniture and equipment see image for full details. Outstanding |
---|
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2019 | Application to strike the company off the register (1 page) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 December 2015 | Director's details changed for Philip James Marston on 6 July 2015 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Philip James Marston on 6 July 2015 (2 pages) |
3 December 2015 | Director's details changed for Philip James Marston on 6 July 2015 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Termination of appointment of Richard Sutton as a director (1 page) |
4 October 2011 | Termination of appointment of Richard Sutton as a director (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 August 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
19 August 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Register inspection address has been changed (1 page) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Register inspection address has been changed (1 page) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Richard Andrew Sutton on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Richard Andrew Sutton on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Richard Andrew Sutton on 9 July 2010 (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
14 December 2009 | Appointment of Philip James Marston as a director (3 pages) |
14 December 2009 | Appointment of Philip James Marston as a director (3 pages) |
14 December 2009 | Appointment of Mr Richard Andrew Sutton as a director (3 pages) |
14 December 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
14 December 2009 | Appointment of Mr Richard Andrew Sutton as a director (3 pages) |
3 December 2009 | Incorporation (43 pages) |
3 December 2009 | Incorporation (43 pages) |