Chester
CH1 2NX
Wales
Secretary Name | Mr Peter James Noble |
---|---|
Status | Closed |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Nicholas Street Chester CH1 2NX Wales |
Director Name | Mr Edward Stanton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Court Hey Avenue Roby Liverpool L36 4JB |
Registered Address | 10 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Peter James Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,243 |
Cash | £1,481 |
Current Liabilities | £73,506 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 October 2012 | Delivered on: 8 November 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
22 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
24 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Change of name notice (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 May 2015 | Termination of appointment of Edward Stanton as a director on 30 April 2013 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Edward Stanton as a director on 30 April 2013 (1 page) |
12 March 2015 | Director's details changed for Mr Peter James Noble on 16 January 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Mr Peter James Noble on 16 January 2015 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
11 October 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 October 2013 | Current accounting period shortened from 31 January 2013 to 31 May 2012 (1 page) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Director's details changed for Mr Peter James Noble on 15 January 2013 (2 pages) |
5 February 2013 | Secretary's details changed for Mr Peter James Noble on 15 January 2013 (2 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|