Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary Name | Mr Fergal Murtagh |
---|---|
Status | Current |
Appointed | 09 September 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 6a & 7a Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mr Ian Trevor Spreadbury |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX |
Director Name | Mr Ryan Muschette |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Rainborough Close London NW10 0TR |
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 April 2011(4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Baker Street, 3rd Floor London W1U 6TU |
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 March 2012(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 September 2020) |
Role | Business |
Country of Residence | England |
Correspondence Address | 120 Baker Street, 3rd Floor London W1U 6TU |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Coddan Subscribers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 1 week from now) |
13 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
22 May 2023 | Registered office address changed from Unit 6a & 7a Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 22 May 2023 (1 page) |
21 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
1 October 2020 | Registered office address changed from Aim Building, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to Unit 6a & 7a Flint Road Saltney Ferry Chester CH4 0GZ on 1 October 2020 (1 page) |
9 September 2020 | Withdrawal of a person with significant control statement on 9 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
9 September 2020 | Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to Aim Building, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ on 9 September 2020 (1 page) |
9 September 2020 | Appointment of Mr Fergal Murtagh as a secretary on 9 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Fergal Murtagh as a director on 9 September 2020 (2 pages) |
9 September 2020 | Notification of Fergal Murtagh as a person with significant control on 9 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Konstantin Nemchukov as a director on 9 September 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
20 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 February 2016 | Termination of appointment of Konstantin Nemchukov as a director on 30 March 2012 (1 page) |
25 February 2016 | Director's details changed for Mr Konstantin Nemchukov on 20 March 2015 (2 pages) |
25 February 2016 | Director's details changed for Mr Konstantin Nemchukov on 20 March 2015 (2 pages) |
25 February 2016 | Termination of appointment of Konstantin Nemchukov as a director on 30 March 2012 (1 page) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 17 June 2015 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 June 2015 | Registered office address changed from C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 17 June 2015 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Registered office address changed from 124 Baker Street London Uk W1U 6TY United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from 124 Baker Street London Uk W1U 6TY United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from 124 Baker Street London Uk W1U 6TY United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr Konstantin Nemchukov as a director (2 pages) |
1 August 2012 | Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr Konstantin Nemchukov as a director (2 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Termination of appointment of Ryan Muschette as a director (1 page) |
27 April 2011 | Appointment of Mr Konstantin Nemchukov as a director (2 pages) |
27 April 2011 | Appointment of Mr Konstantin Nemchukov as a director (2 pages) |
27 April 2011 | Termination of appointment of Ryan Muschette as a director (1 page) |
26 April 2011 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 26 April 2011 (1 page) |
19 April 2011 | Appointment of Mr Ryan Muschette as a director (2 pages) |
19 April 2011 | Company name changed LTD formations no 68 LTD\certificate issued on 19/04/11
|
19 April 2011 | Appointment of Mr Ryan Muschette as a director (2 pages) |
19 April 2011 | Termination of appointment of Ian Spreadbury as a director (1 page) |
19 April 2011 | Termination of appointment of Ian Spreadbury as a director (1 page) |
19 April 2011 | Company name changed LTD formations no 68 LTD\certificate issued on 19/04/11
|
19 April 2011 | Termination of appointment of Ian Spreadbury as a director (1 page) |
19 April 2011 | Termination of appointment of Ian Spreadbury as a director (1 page) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|