Cheshire Oaks Business Park
Ellesmere Port
CH65 9HQ
Wales
Director Name | Scott Saul |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2013(1 year after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Chapel Lane Preston PR4 4AB |
Director Name | Mrs Donna Birch |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Childrens Nursery |
Country of Residence | England |
Correspondence Address | 10 Hough Lane Leyland Preston PR25 2SD |
Director Name | Ms Nicola Kendall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hough Lane Leyland Preston PR25 2SD |
Telephone | 01772 457932 |
---|---|
Telephone region | Preston |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Louise Saul 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 October 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
8 October 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
20 September 2013 | Appointment of Scott Saul as a director on 19 September 2013 (2 pages) |
20 September 2013 | Appointment of Scott Saul as a director on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from 10 Hough Lane Leyland Preston PR25 2SD England on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 10 Hough Lane Leyland Preston PR25 2SD England on 19 September 2013 (1 page) |
7 May 2013 | Appointment of Mrs Louise Maloney as a director on 7 May 2013 (2 pages) |
7 May 2013 | Appointment of Mrs Louise Maloney as a director on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Nicola Kendall as a director on 1 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Nicola Kendall as a director on 1 May 2013 (1 page) |
7 May 2013 | Appointment of Mrs Louise Maloney as a director on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Nicola Kendall as a director on 1 May 2013 (1 page) |
26 February 2013 | Termination of appointment of Donna Birch as a director on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Donna Birch as a director on 26 February 2013 (1 page) |
20 February 2013 | Appointment of Ms Nicola Kendall as a director on 20 February 2013 (2 pages) |
20 February 2013 | Appointment of Ms Nicola Kendall as a director on 20 February 2013 (2 pages) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|