Rowton
Chester
CH3 6AT
Wales
Secretary Name | Michael Whitaker |
---|---|
Status | Closed |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinny Rowton Lane Rowton Chester CH3 6AT Wales |
Registered Address | Regus House Herons Way Chester Business Park Chester CH4 9QR 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 20 other UK companies use this postal address |
1 at £1 | Michael Whitaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,109 |
Cash | £3,886 |
Current Liabilities | £777 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 April 2013 | Company name changed contract 101 LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Change of name notice (2 pages) |
24 April 2013 | Change of name notice (2 pages) |
24 April 2013 | Company name changed contract 101 LIMITED\certificate issued on 24/04/13
|
22 April 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 April 2013 (1 page) |
11 September 2012 | Incorporation (37 pages) |
11 September 2012 | Incorporation (37 pages) |