Saighton
Chester
Cheshire
CH3 6GD
Wales
Director Name | Mr Steven Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime View Mannings Lane North Hoole Village Chester CH2 2PB Wales |
Registered Address | 62 Kohima Crescent Saighton Chester Cheshire CH3 6GD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Huntington |
Ward | Dodleston and Huntington |
Built Up Area | Chester |
100 at £0.01 | Gareth Evans 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£21,903 |
Cash | £823 |
Current Liabilities | £22,250 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Termination of appointment of Steven Jones as a director on 31 March 2017 (2 pages) |
27 September 2017 | Termination of appointment of Steven Jones as a director on 31 March 2017 (2 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
7 June 2016 | Appointment of Steven Jones as a director on 16 October 2015 (3 pages) |
7 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages) |
7 June 2016 | Appointment of Steven Jones as a director on 16 October 2015 (3 pages) |
7 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2016 (21 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
28 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
3 April 2013 | Registered office address changed from C/O Olympia Services 15 Oaktree Court, Hoole Lane Hoole Chester CH2 3FA United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Olympia Services 15 Oaktree Court, Hoole Lane Hoole Chester CH2 3FA United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Olympia Services 15 Oaktree Court, Hoole Lane Hoole Chester CH2 3FA United Kingdom on 3 April 2013 (1 page) |
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|