Chester
Cheshire
CH1 2HU
Wales
Director Name | Mr Simon Anthony Maudslay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Abbey Square Chester Cheshire CH1 2HU Wales |
Director Name | Mr Alexander Martin Peter Rooney |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(same day as company formation) |
Role | Lettings Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | Mr Alexander Martin Peter Rooney |
---|---|
Status | Closed |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Abbey Square Chester CH1 2HU Wales |
Registered Address | 7 Abbey Sqaure Chester Cheshire CH1 2HU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
34 at £1 | Simon Anthony Maudslay 34.00% Ordinary |
---|---|
33 at £1 | Alexander Martin Peter Rooney 33.00% Ordinary |
33 at £1 | Mark Arthur Heber Fearnall 33.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Application to strike the company off the register (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Accounts made up to 30 April 2013 (2 pages) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Accounts made up to 30 April 2013 (2 pages) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Director's details changed for Mr Alexander Martin Peter Rooney on 1 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Secretary's details changed for Mr Alexander Martin Peter Rooney on 1 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Secretary's details changed for Mr Alexander Martin Peter Rooney on 1 April 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Alexander Martin Peter Rooney on 1 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Director's details changed for Mr Alexander Martin Peter Rooney on 1 April 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Alexander Martin Peter Rooney on 1 April 2013 (2 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|