Chieveley
Newbury
RG20 8UD
Director Name | Mr Duncan Alexander Wood |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Mr Mark Julian Blezard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Website | www.rapidnews.com |
---|
Registered Address | Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
95 at £0.1 | Mark Julian Blezard 47.50% Ordinary |
---|---|
85 at £0.1 | Nigel Denningtoun Burney 42.50% Ordinary |
20 at £0.1 | Duncan Wood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£264,103 |
Cash | £1,671 |
Current Liabilities | £308,377 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 August 2017 | Termination of appointment of Mark Julian Blezard as a director on 14 August 2017 (1 page) |
19 August 2017 | Cessation of Mark Blezard as a person with significant control on 19 August 2017 (1 page) |
19 August 2017 | Termination of appointment of Mark Julian Blezard as a director on 14 August 2017 (1 page) |
19 August 2017 | Cessation of Mark Blezard as a person with significant control on 14 August 2017 (1 page) |
19 August 2017 | Cessation of Mark Blezard as a person with significant control on 14 August 2017 (1 page) |
23 February 2017 | Director's details changed for Mr Mark Julian Blezard on 23 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
23 February 2017 | Director's details changed for Mr Mark Julian Blezard on 23 February 2017 (2 pages) |
27 July 2016 | Registered office address changed from Marstane House Marian Trelawnyd Flintshire LL18 6EB Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Marstane House Marian Trelawnyd Flintshire LL18 6EB Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016 (1 page) |
7 July 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 September 2015 | Registered office address changed from North Heath House North Heath Chieveley Newbury Berkshire RG20 8UD to Marstane House Marian Trelawnyd Flintshire LL18 6EB on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from North Heath House North Heath Chieveley Newbury Berkshire RG20 8UD to Marstane House Marian Trelawnyd Flintshire LL18 6EB on 15 September 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (12 pages) |
13 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (12 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Director's details changed for Mr Duncan Alexander Wood on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Duncan Alexander Wood on 1 January 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Duncan Alexander Wood on 1 January 2014 (2 pages) |
14 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
26 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Mr Duncan William Wood as a director (2 pages) |
27 February 2013 | Appointment of Mr Duncan William Wood as a director (2 pages) |
16 January 2013 | Registered office address changed from Unit 2 Chowley Court Chowley Oak Lane Tattenhall Cheshire CH3 9GA United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Unit 2 Chowley Court Chowley Oak Lane Tattenhall Cheshire CH3 9GA United Kingdom on 16 January 2013 (1 page) |
15 February 2012 | Incorporation (37 pages) |
15 February 2012 | Incorporation (37 pages) |