Queens Road
Chester
CH1 3BQ
Wales
Director Name | Mr David Powell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mrs Heather Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
Registered Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
21 October 2022 | Delivered on: 25 October 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 31 mellor crescent, knutsford, WA16 0BB. Outstanding |
---|---|
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 26 tabley grove, knutsford, cheshire WA16 0AP. Outstanding |
12 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 January 2019 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page) |
19 November 2018 | Registration of charge 082859430001, created on 16 November 2018 (4 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Director's details changed for Mr David Powell on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mrs Heather Powell on 12 June 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
23 January 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-04-26
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2014 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
7 August 2014 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
5 June 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Incorporation (22 pages) |
8 November 2012 | Incorporation (22 pages) |