Chester
CH1 1NW
Wales
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Samuel William Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bridge Street Row East Chester CH1 1NW Wales |
Registered Address | 75 Bridge Street Row East Chester CH1 1NW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
20 December 2013 | Appointment of Miss Susan Jane Robinson as a director on 9 December 2013 (2 pages) |
20 December 2013 | Termination of appointment of Samuel Bell as a director (1 page) |
20 December 2013 | Termination of appointment of Samuel William Bell as a director on 9 December 2013 (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 August 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
23 August 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
30 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Appointment of Mr Samuel William Bell as a director (2 pages) |
25 November 2010 | Appointment of Mr Samuel William Bell as a director (2 pages) |
13 May 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 May 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Incorporation (21 pages) |
25 March 2010 | Incorporation (21 pages) |