Deeside Industrial Park
Deeside
CH5 2LA
Wales
Director Name | Miss Chloe Suzanne Furnival |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Mr Nicolas Lavery Savage |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 63 Third Avenue Deeside Industrial Park Deeside CH5 2LA Wales |
Director Name | Mr Paul Reed |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2015) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 37 Ledsham Park Drive Little Sutton Ellesmere Port CH66 4XZ Wales |
Director Name | Mr Laurence Daniel Carroll |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
Website | www.munzbergerfightpromotions.com |
---|
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Ian Munzberger 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2022 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 July 2021 | Registered office address changed from Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales to 2 City Road Chester CH1 3AE on 13 July 2021 (2 pages) |
8 July 2021 | Statement of affairs (8 pages) |
8 July 2021 | Resolutions
|
8 July 2021 | Appointment of a voluntary liquidator (3 pages) |
28 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
9 June 2020 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 9 June 2020 (1 page) |
9 June 2020 | Registered office address changed from Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 9 June 2020 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 May 2020 | Registered office address changed from 10 Stadium Court Stadium Road Wirral CH62 3RP England to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 12 May 2020 (1 page) |
8 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
4 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
11 March 2019 | Appointment of Miss Chloe Suzanne Furnival as a director on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales to 10 Stadium Court Stadium Road Wirral CH62 3RP on 1 February 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Termination of appointment of Laurence Daniel Carroll as a director on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Laurence Daniel Carroll as a director on 1 December 2017 (1 page) |
16 May 2017 | Appointment of Mr Laurence Carroll as a director on 5 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Laurence Carroll as a director on 5 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 December 2015 | Registered office address changed from 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 December 2015 (1 page) |
17 November 2015 | Termination of appointment of Paul Reed as a director on 31 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Paul Reed as a director on 31 October 2015 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 April 2015 | Termination of appointment of Nicolas Lavery Savage as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Nicolas Lavery Savage as a director on 22 April 2015 (1 page) |
31 July 2014 | Registered office address changed from 2 Collinson Court Church Street Frodsham WA6 6PN to 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 2 Collinson Court Church Street Frodsham WA6 6PN to 63 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 31 July 2014 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Appointment of Mr Paul Reed as a director (2 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Mr Paul Reed as a director (2 pages) |
21 March 2012 | Incorporation (25 pages) |
21 March 2012 | Incorporation (25 pages) |