Buerton
Crewe
CW3 0DH
Director Name | Mr Andrew James Bradshaw |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns Chester CH4 0DH Wales |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Lee David Morris |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns Chester CH4 0DH Wales |
Registered Address | Charter Court 2 Well House Barns Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Lee Morris 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr Lee David Morris on 2 July 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Andrew Bradshaw as a director (1 page) |
24 January 2013 | Appointment of Mr Lee David Morris as a director (2 pages) |
18 January 2013 | Company name changed s & ajb LIMITED\certificate issued on 18/01/13
|
18 January 2013 | Change of name notice (2 pages) |
23 April 2012 | Termination of appointment of Lee Morris as a director (1 page) |
23 April 2012 | Appointment of Mr Andrew James Bradshaw as a director (2 pages) |
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Resolutions
|
23 March 2012 | Appointment of Mr Lee David Morris as a director (2 pages) |
6 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 March 2012 | Incorporation (36 pages) |