Chester
CH1 3AE
Wales
Director Name | Mr Simon Nicholas Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Simon Nicholas Jones 50.00% Ordinary |
---|---|
1 at £1 | Tracy Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £497,680 |
Cash | £582,568 |
Current Liabilities | £103,419 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Registered office address changed from 33 Willow Avenue Newton-Le-Willows Merseyside WA12 9TB to Unit 13, 1St Floor Shakespeare Centre Shakespeare Street Southport PR8 5AB on 25 September 2014 (1 page) |
28 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 (17 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
15 April 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
27 March 2013 | Appointment of Tracy Brown as a director (2 pages) |
27 March 2013 | Registered office address changed from , Linden House Court Lodge Farm, Warren Road, Chelsfield, Kent, BR6 6ER, United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Appointment of Mr Simon Nicholas Jones as a director (2 pages) |
27 March 2013 | Termination of appointment of Daniel Dwyer as a director (1 page) |
21 December 2012 | Incorporation (21 pages) |