Chester
CG1 2HU
Secretary Name | Anthony Flynn |
---|---|
Status | Resigned |
Appointed | 01 August 2010(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2014) |
Role | Company Director |
Correspondence Address | 4 Abbey Square Chester CH1 2HU Wales |
Registered Address | Egerton House Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Saul Tilston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186 |
Cash | £3,143 |
Current Liabilities | £12,686 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 November 2014 | Termination of appointment of Anthony Flynn as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Anthony Flynn as a secretary on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House Hoole Road Chester CH2 3NJ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House Hoole Road Chester CH2 3NJ on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House Hoole Road Chester CH2 3NJ on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Anthony Flynn as a secretary on 6 November 2014 (1 page) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
22 October 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
26 August 2010 | Appointment of Anthony Flynn as a secretary (1 page) |
26 August 2010 | Appointment of Anthony Flynn as a secretary (1 page) |
1 July 2010 | Incorporation (43 pages) |
1 July 2010 | Incorporation (43 pages) |