Chester
Cheshire
CH1 1RQ
Wales
Director Name | Mr Mark Fletcher |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2022(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talbot House Albion Street Chester Cheshire CH1 1RQ Wales |
Director Name | Mr Thomas Gerald Lenton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2022(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Talbot House Albion Street Chester Cheshire CH1 1RQ Wales |
Director Name | Mr Geoffrey Dennerley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Mrs Lorraine Dennerley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2022) |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Registered Address | Talbot House Albion Street Chester CH1 1RQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Geoffrey Dennerley 50.00% Ordinary A |
---|---|
50 at £1 | Lorraine Dennerley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,693 |
Cash | £25,063 |
Current Liabilities | £31,797 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
4 August 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
11 June 2020 | Change of details for Lorraine Dennerley as a person with significant control on 21 May 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Lorraine Dennerley on 21 May 2020 (2 pages) |
11 June 2020 | Change of details for Mr Geoffrey Dennerley as a person with significant control on 21 May 2020 (2 pages) |
11 June 2020 | Change of details for Mr Geoffrey Dennerley as a person with significant control on 21 May 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Lorraine Dennerley on 21 May 2020 (2 pages) |
11 June 2020 | Change of details for Lorraine Dennerley as a person with significant control on 21 May 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Geoffrey Dennerley on 21 May 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Geoffrey Dennerley on 21 May 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
9 January 2018 | Notification of Geoffrey Dennerley as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Notification of Lorraine Dennerley as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 March 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 March 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
24 March 2014 | Registered office address changed from 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
24 March 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
24 March 2014 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
24 March 2014 | Registered office address changed from 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU on 24 March 2014 (1 page) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 April 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
18 April 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
9 February 2012 | Appointment of Mrs Lorraine Dennerley as a director (2 pages) |
9 February 2012 | Appointment of Mrs Lorraine Dennerley as a director (2 pages) |
11 January 2012 | Incorporation (36 pages) |
11 January 2012 | Incorporation (36 pages) |