Chester
CH1 3AE
Wales
Secretary Name | Dr Tyrone John Francis |
---|---|
Status | Closed |
Appointed | 01 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Mr Daniel Murray Conway |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67a Laitwood Rd London SW12 9QH |
Director Name | Mr Steven Marshall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manor Farm Potterhanworth Road Nocton Lincoln LN4 2BP |
Secretary Name | Mr Daniel Murray Conway |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 67a Laitwood Rd London SW12 9QH |
Director Name | Mr Ian Andrew Young |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bulkeleigh House 12 Shavington Avenue Chester CH2 3RD Wales |
Website | www.meus.co/ |
---|---|
Telephone | 07 774171830 |
Telephone region | Mobile |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
2.5k at £0.2 | Tyrone Francis 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £52,466 |
Cash | £70,902 |
Current Liabilities | £42,370 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
---|---|
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Secretary's details changed for Dr Tyrone John Francis on 1 March 2017 (1 page) |
10 March 2017 | Director's details changed for Dr Tyrone John Francis on 1 March 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Mr Tyrone Francis on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2013 (16 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 May 2014 | Registered office address changed from , Newland House the Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN to 45 City Road Chester CH1 3AE on 28 May 2014 (1 page) |
14 April 2014 | Director's details changed for Dr Tyrone John Francis on 14 April 2014 (2 pages) |
14 April 2014 | Secretary's details changed for Mr Tyrone Francis on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
Statement of capital on 2014-09-18
|
14 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
Statement of capital on 2014-09-18
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
7 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders
|
16 October 2012 | Cancellation of shares. Statement of capital on 16 October 2012
|
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 September 2012 | Termination of appointment of Ian Young as a director (1 page) |
14 June 2012 | Appointment of Mr Tyrone Francis as a secretary (2 pages) |
13 June 2012 | Termination of appointment of a secretary (1 page) |
13 June 2012 | Termination of appointment of Steven Marshall as a director (1 page) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 October 2011 | Termination of appointment of Daniel Conway as a secretary (1 page) |
6 October 2011 | Termination of appointment of Daniel Conway as a director (1 page) |
17 June 2011 | Registered office address changed from , 67a Laitwood Road, London, SW12 9QH, England to 45 City Road Chester CH1 3AE on 17 June 2011 (1 page) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Appointment of Mr Ian Andrew Young as a director (2 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
29 July 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed meus academy LTD\certificate issued on 01/04/10
|
25 February 2010 | Appointment of Mr Steven Marshall as a director (2 pages) |
9 February 2010 | Incorporation (24 pages) |