Chester
CH1 1QP
Wales
Director Name | Mr William Griffiths |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murlain Business Centre Union Street Chester CH1 1QP Wales |
Director Name | Mr David Frank Bell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mollington Grange Parkgate Road, Mollington Chester Cheshire CH1 6NP Wales |
Director Name | Mr Michael George Bell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP Wales |
Registered Address | Murlain Business Centre Union Street Chester CH1 1QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
2 at £1 | Paul Joseph Boden & William Griffiths 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
14 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Director's details changed for William Griffiths on 24 June 2011 (2 pages) |
4 October 2011 | Director's details changed for Paul Joseph Boden on 24 June 2011 (2 pages) |
4 October 2011 | Director's details changed for Paul Joseph Boden on 24 June 2011 (2 pages) |
4 October 2011 | Director's details changed for William Griffiths on 24 June 2011 (2 pages) |
4 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Registered office address changed from 8 Mollington Grange Parkgate Road, Mollington Chester Cheshire CH1 6NP United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 8 Mollington Grange Parkgate Road, Mollington Chester Cheshire CH1 6NP United Kingdom on 10 June 2011 (1 page) |
9 May 2011 | Termination of appointment of Michael Bell as a director (2 pages) |
9 May 2011 | Termination of appointment of Michael Bell as a director (2 pages) |
9 May 2011 | Termination of appointment of David Bell as a director (2 pages) |
9 May 2011 | Termination of appointment of David Bell as a director (2 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
20 August 2010 | Appointment of Paul Joseph Boden as a director (3 pages) |
20 August 2010 | Appointment of Mr Michael George Bell as a director (3 pages) |
20 August 2010 | Appointment of William Griffiths as a director (3 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
20 August 2010 | Appointment of Paul Joseph Boden as a director (3 pages) |
20 August 2010 | Appointment of William Griffiths as a director (3 pages) |
20 August 2010 | Appointment of Mr Michael George Bell as a director (3 pages) |
1 June 2010 | Incorporation (22 pages) |
1 June 2010 | Incorporation (22 pages) |