Chester
CH1 6EZ
Wales
Director Name | John Richard Dunne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trade Winds Parkgate Road Chester Cheshire CH1 6EZ Wales |
Director Name | Tracy Karen Dunne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trade Winds Parkgate Road Chester Cheshire CH1 6EZ Wales |
Secretary Name | John Richard Dunne |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Trade Winds Parkgate Road Chester Cheshire CH1 6EZ Wales |
Registered Address | 62 Vittoria Street Wirral CH41 3NX Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1 at £1 | John Richard Dunne 50.00% Ordinary |
---|---|
1 at £1 | Tracy Karen Dunne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,966 |
Cash | £3,985 |
Current Liabilities | £86,121 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 May 2015 | Delivered on: 14 May 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
22 February 2021 | Termination of appointment of John Richard Dunne as a director on 1 February 2019 (1 page) |
---|---|
30 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page) |
3 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 June 2018 | Notification of Tracy Karen Dunne as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Notification of John Richard Dunne as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Registration of charge 072068940001, created on 11 May 2015 (22 pages) |
14 May 2015 | Registration of charge 072068940001, created on 11 May 2015 (22 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Appointment of Christopher Herbert Dunne as a director (2 pages) |
20 April 2011 | Appointment of Christopher Herbert Dunne as a director (2 pages) |
13 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Incorporation (36 pages) |
29 March 2010 | Incorporation (36 pages) |