Chester Business Park
Chester
CH4 9PX
Wales
Secretary Name | Lisa Machin |
---|---|
Status | Closed |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Paul Robert Parish |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Website | doremarkable.com |
---|
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Lisa Machin 50.00% Ordinary |
---|---|
50 at £1 | Paul Robert Parish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,739 |
Cash | £2,023 |
Current Liabilities | £3,363 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 November 2013 | Director's details changed for Lisa Machin on 17 October 2013 (2 pages) |
21 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
25 July 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Appointment of Mr Paul Robert Parish as a director (2 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
23 November 2012 | Company name changed l j machin LIMITED\certificate issued on 23/11/12
|
17 October 2012 | Director's details changed for Lisa Machin on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Lisa Machin on 17 October 2012 (1 page) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 April 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|