Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Paul Wilk |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 11 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Bethan Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr David Leslie Morris |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire 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 70 other UK companies use this postal address |
34 at £1 | Marc Anthony Morris 34.00% Ordinary |
---|---|
33 at £1 | D.l. Morris 33.00% Ordinary |
33 at £1 | Paul Wilk 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,602 |
Cash | £788 |
Current Liabilities | £84,738 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 February 2015 | Delivered on: 20 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Compulsory strike-off action has been suspended (1 page) |
27 September 2017 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | Termination of appointment of David Leslie Morris as a director on 7 October 2016 (1 page) |
11 October 2016 | Termination of appointment of David Leslie Morris as a director on 7 October 2016 (1 page) |
14 September 2016 | Compulsory strike-off action has been suspended (1 page) |
14 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Termination of appointment of Bethan Williams as a director on 8 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Bethan Williams as a director on 8 February 2016 (1 page) |
22 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 July 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 February 2015 | Registration of charge 077454900002, created on 20 February 2015 (24 pages) |
20 February 2015 | Registration of charge 077454900002, created on 20 February 2015 (24 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 February 2014 | Appointment of Mr David Leslie Morris as a director (2 pages) |
13 February 2014 | Appointment of Mr David Leslie Morris as a director (2 pages) |
3 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Termination of appointment of Paul Wilk as a director (1 page) |
1 May 2012 | Appointment of Mrs Bethan Williams as a director (2 pages) |
1 May 2012 | Termination of appointment of Paul Wilk as a director (1 page) |
1 May 2012 | Appointment of Mrs Bethan Williams as a director (2 pages) |
20 April 2012 | Termination of appointment of Marc Morris as a director (1 page) |
20 April 2012 | Termination of appointment of Marc Morris as a director (1 page) |
11 April 2012 | Appointment of Mr Paul Wilk as a director (2 pages) |
11 April 2012 | Appointment of Mr Paul Wilk as a director (2 pages) |
18 August 2011 | Incorporation (22 pages) |
18 August 2011 | Incorporation (22 pages) |