Love Street
Chester
Cheshire
CH1 1QN
Wales
Director Name | Mr Gary Richard Graham Melling |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Paul Moss |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uhy Hacker Young Love Street Chester CH1 1QN Wales |
Registered Address | Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Registered office address changed from Uhy Hacker Young Love Street Chester CH1 1QN England to Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN on 29 July 2019 (1 page) |
21 June 2019 | Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW5 7ED England to Uhy Hacker Young Love Street Chester CH1 1QN on 21 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 June 2019 | Termination of appointment of Paul Moss as a director on 20 May 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 June 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
2 June 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (9 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (9 pages) |
15 March 2017 | Registered office address changed from C/O Jones Melling Limited Chadwick House Birchwood Park Warrington WA3 6AE to C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW57ED on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Jones Melling Limited Chadwick House Birchwood Park Warrington WA3 6AE to C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW57ED on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Paul Moss as a director on 22 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Paul Moss as a director on 22 February 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Chadwiok House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Chadwiok House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Chadwiok House Warrington Road, Birchwood Park Birchwood Warrington WA3 6AE England on 7 May 2014 (1 page) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 July 2013 | Registered office address changed from Newton House 406 the Quadrant Birchwood Park Warrington Cheshire WA3 6FW England on 26 July 2013 (1 page) |
26 July 2013 | Director's details changed for Mr Gary Richard Graham Melling on 1 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Gary Richard Graham Melling on 1 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Kenneth Joseph Jones on 9 November 2012 (2 pages) |
26 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Director's details changed for Mr Kenneth Joseph Jones on 9 November 2012 (2 pages) |
26 July 2013 | Registered office address changed from Newton House 406 the Quadrant Birchwood Park Warrington Cheshire WA3 6FW England on 26 July 2013 (1 page) |
10 April 2012 | Incorporation (20 pages) |
10 April 2012 | Incorporation (20 pages) |