Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Marc Anthony Morris |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Paul Wilk |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Bethan Williams |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr David Leslie Morris |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Ms Danielle Gabriel |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2017) |
Role | Administrator |
Country of Residence | Wales |
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 |
50 at £1 | Marc Anthony Morris 50.00% Ordinary |
---|---|
50 at £1 | Paul Wilk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584 |
Cash | £230 |
Current Liabilities | £36,834 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Completion of winding up (1 page) |
26 September 2017 | Order of court to wind up (2 pages) |
26 September 2017 | Order of court to wind up (2 pages) |
9 August 2017 | Appointment of Mr Paul Wilk as a director on 9 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Danielle Gabriel as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Danielle Gabriel as a director on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Paul Wilk as a director on 9 August 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 May 2017 | Director's details changed for Ms Danielle Garbriel on 1 May 2016 (2 pages) |
22 May 2017 | Director's details changed for Ms Danielle Garbriel on 1 May 2016 (2 pages) |
7 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 April 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Appointment of Ms Danielle Garbriel as a director on 8 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Bethan Williams as a director on 8 February 2016 (1 page) |
11 February 2016 | Appointment of Ms Danielle Garbriel as a director on 8 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Bethan Williams as a director on 8 February 2016 (1 page) |
9 December 2015 | Termination of appointment of David Leslie Morris as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of David Leslie Morris as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of David Leslie Morris as a director on 9 December 2015 (1 page) |
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 February 2014 | Appointment of Mr David Leslie Morris as a director (2 pages) |
13 February 2014 | Appointment of Mr David Leslie Morris as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Appointment of Mrs Bethan Williams as a director (2 pages) |
1 May 2012 | Termination of appointment of Marc Morris as a director (1 page) |
1 May 2012 | Termination of appointment of Marc Morris as a director (1 page) |
1 May 2012 | Appointment of Mrs Bethan Williams as a director (2 pages) |
1 May 2012 | Termination of appointment of Paul Wilk as a director (1 page) |
1 May 2012 | Termination of appointment of Paul Wilk as a director (1 page) |
12 April 2012 | Incorporation (23 pages) |
12 April 2012 | Incorporation (23 pages) |