Chester
Cheshire
CH1 1HG
Wales
Director Name | Mr Daniel Duncan Cameron |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 April 2019) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Website | www.dannycameron.com |
---|
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Cameron Children's 1993 Trust 45.00% Ordinary |
---|---|
45 at £1 | David Geoffrey Cameron 45.00% Ordinary |
10 at £1 | Daniel Duncan Cameron 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £824,419 |
Cash | £2,602 |
Current Liabilities | £15 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 October 2017 | Declaration of solvency (6 pages) |
---|---|
11 September 2017 | Registered office address changed from Deepway Meadows Deepway Lane Woodbury Exeter EX5 1EH to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 11 September 2017 (2 pages) |
6 September 2017 | Appointment of a voluntary liquidator (2 pages) |
6 September 2017 | Resolutions
|
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Appointment of Daniel Duncan Cameron as a director (2 pages) |
9 October 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 April 2011 | Termination of appointment of Aarco Nominees Limited as a director (1 page) |
6 April 2011 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 6 April 2011 (1 page) |
6 April 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
6 April 2011 | Appointment of Mr David Geoffrey Cameron as a director (2 pages) |
9 February 2011 | Incorporation (14 pages) |