Chester
Cheshire
CH2 1BH
Wales
Director Name | Mr Carl David Hamill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Secretary Name | Mr Carl Hamill |
---|---|
Status | Closed |
Appointed | 02 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Simon Roy Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr James Stewart Meaton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Mr Simon Roy Jones |
---|---|
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Telephone | 01244 350399 |
---|---|
Telephone region | Chester |
Registered Address | Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
12 at £150 | Carolyn Murdoch 8.00% Ordinary |
---|---|
100 at £150 | Carl Hamill 66.67% Ordinary |
38 at £150 | Christopher John Benton 25.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,156 |
Cash | £36 |
Current Liabilities | £63,708 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Christopher John Benton on 2 January 2014 (2 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Christopher John Benton on 2 January 2014 (2 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Christopher John Benton on 2 January 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Appointment of Mr Carl Hamill as a secretary (1 page) |
5 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Appointment of Mr Carl Hamill as a secretary (1 page) |
5 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Company name changed fredrickson secure services LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed fredrickson secure services LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
8 March 2012 | Appointment of Carl Hamill as a director (3 pages) |
8 March 2012 | Termination of appointment of Simon Jones as a secretary (2 pages) |
8 March 2012 | Termination of appointment of James Meaton as a director (2 pages) |
8 March 2012 | Termination of appointment of Simon Jones as a secretary (2 pages) |
8 March 2012 | Termination of appointment of James Meaton as a director (2 pages) |
8 March 2012 | Registered office address changed from 7-10 Chandos Street London Uk W1G 9DQ United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of Carl Hamill as a director (3 pages) |
8 March 2012 | Registered office address changed from 7-10 Chandos Street London Uk W1G 9DQ United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 7-10 Chandos Street London Uk W1G 9DQ United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Termination of appointment of Simon Jones as a director (2 pages) |
8 March 2012 | Termination of appointment of Simon Jones as a director (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
9 March 2010 | Incorporation (25 pages) |
9 March 2010 | Incorporation (25 pages) |