Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Nicholas Alexander Lloyd |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Rebecca Jayne Romero 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,329 |
Current Liabilities | £25,329 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 November 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (3 pages) |
12 November 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (3 pages) |
2 July 2013 | Termination of appointment of Nicholas Lloyd as a director (1 page) |
2 July 2013 | Termination of appointment of Nicholas Lloyd as a director (1 page) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2012 | Incorporation (23 pages) |
27 March 2012 | Incorporation (23 pages) |