Great Boughton
Chester
Cheshire
CH3 5PN
Wales
Director Name | Mr John Bernard William Mann |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Hall Lane Broxton Chester CH3 9JE Wales |
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Correspondence Address | C/O Bradshaws Charter Court 2 Wells House Barns, C Bretton Chester CH4 0DH Wales |
Registered Address | 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Year | 2013 |
---|---|
Net Worth | -£119 |
Cash | £658 |
Current Liabilities | £832 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 June 2020 | Cessation of John Bernard William Mann as a person with significant control on 1 August 2019 (1 page) |
---|---|
12 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 January 2020 | Termination of appointment of John Bernard William Mann as a director on 17 January 2020 (1 page) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Withdraw the company strike off application (1 page) |
8 January 2020 | Application to strike the company off the register (3 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 May 2016 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 12 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Termination of appointment of Company Secretaries (Chester) Ltd as a secretary (1 page) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Registered office address changed from C/O Bradshaws Charter Court 2 Wells House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Company Secretaries (Chester) Ltd as a secretary (1 page) |
26 June 2013 | Registered office address changed from C/O Bradshaws Charter Court 2 Wells House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 26 June 2013 (1 page) |
28 May 2012 | Incorporation (38 pages) |
28 May 2012 | Incorporation (38 pages) |