Lostock Gralam
Northwich
Cheshire
CW9 7PS
Director Name | Mr Anthony Robert Jennings |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Lache Park Avenue Chester CH4 8HT Wales |
Website | overtprojects.co.uk |
---|
Registered Address | 77 Lache Park Avenue Chester CH4 8HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
1 at £1 | Anthony Jennings 50.00% Ordinary |
---|---|
1 at £1 | Ashley Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,901 |
Cash | £26,648 |
Current Liabilities | £36,064 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Mr Ashley Barber on 27 August 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr Ashley Barber on 27 August 2011 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 September 2011 | Registered office address changed from the Vicarage Station Road Crowton Northwich CW8 2RQ United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from the Vicarage Station Road Crowton Northwich CW8 2RQ United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Vicarage Station Road Crowton Northwich CW8 2RQ United Kingdom on 8 September 2011 (1 page) |
7 July 2010 | Incorporation (23 pages) |
7 July 2010 | Incorporation (23 pages) |