Chester
Cheshire
CH2 2AN
Wales
Director Name | Joan Sarah Crawford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grange Road Newton Chester Cheshire CH2 2AN Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 01422 885425 |
---|---|
Telephone region | Halifax |
Registered Address | 62 Vittoria Street Birkenhead CH41 3NX Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
1 at £1 | Gethin Dewi Bermingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,222 |
Cash | £23,104 |
Current Liabilities | £12,487 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2021 | Application to strike the company off the register (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
19 May 2021 | Registered office address changed from 35 Grange Road Chester Cheshire CH2 2AN to 62 Vittoria Street Birkenhead CH41 3NX on 19 May 2021 (1 page) |
17 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 January 2016 | Appointment of Joan Sarah Crawford as a director on 1 December 2015 (3 pages) |
6 January 2016 | Appointment of Joan Sarah Crawford as a director on 1 December 2015 (3 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 August 2012 | Registered office address changed from 20 Delavor Road Heswall Wirral Merseyside CH60 4RW United Kingdom on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 20 Delavor Road Heswall Wirral Merseyside CH60 4RW United Kingdom on 13 August 2012 (2 pages) |
13 August 2012 | Appointment of Gethin Dewi Bermingham as a director (3 pages) |
13 August 2012 | Appointment of Gethin Dewi Bermingham as a director (3 pages) |
2 August 2012 | Incorporation (20 pages) |
2 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 August 2012 | Incorporation (20 pages) |
2 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |