Great Boughton, Chester
Cheshire
CH3 5UA
Wales
Director Name | Mr David Stephen Lyne |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Victoria Road Chester CH2 2AX Wales |
Director Name | Christopher Nigel Hook |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Consutlant |
Country of Residence | England |
Correspondence Address | 1 Oulton Mill Beech Lane Tarporley Cheshire CW6 9BF |
Registered Address | 2 Menlo Close Prenton Merseyside CH43 9YD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
50 at £1 | David Lyne 50.00% Ordinary |
---|---|
50 at £1 | Richard Keith Nieto 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,988 |
Cash | £112 |
Current Liabilities | £13,585 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Accounts made up to 30 September 2012 (2 pages) |
9 May 2013 | Appointment of Mr David Stephen Lyne as a director on 9 May 2013 (2 pages) |
9 May 2013 | Termination of appointment of Christopher Nigel Hook as a director on 9 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Christopher Nigel Hook as a director on 9 May 2013 (1 page) |
9 May 2013 | Appointment of Mr David Stephen Lyne as a director on 9 May 2013 (2 pages) |
30 April 2013 | Registered office address changed from Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY England on 30 April 2013 (1 page) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts made up to 30 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Incorporation (23 pages) |