Chester Road
Bretton
Chester
CH4 0DH
Wales
Director Name | Mr George Anthony James Kelly |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 March 2016) |
Role | Enviromental Consultant |
Country of Residence | England |
Correspondence Address | C/O Bradshaws Ltd Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2013(same day as company formation) |
Correspondence Address | C/O Bradshaws Ltd Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Website | www.floodriskassessment.net/ |
---|---|
Email address | [email protected] |
Telephone | 07 857178823 |
Telephone region | Mobile |
Registered Address | C/O Bradshaws Ltd Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 3 other UK companies use this postal address |
98 at £1 | Mammoth Lakes Ca LTD 98.00% Ordinary |
---|---|
1 at £1 | George Kelly 1.00% Ordinary A |
1 at £1 | Mammoth Lakes Ca LTD 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £22,316 |
Current Liabilities | £23,964 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2016 | Application to strike the company off the register (3 pages) |
3 January 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Director's details changed for Mr George Anthony James Kelly on 17 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr George Anthony James Kelly on 17 December 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Matthew Oates on 25 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Matthew Oates on 25 June 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 May 2014 | Director's details changed for Mr Robert Matthew Oates on 23 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Robert Matthew Oates on 23 April 2014 (2 pages) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
16 August 2013 | Change of share class name or designation (2 pages) |
16 August 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Appointment of Mr George Anthony James Kelly as a director (2 pages) |
25 July 2013 | Appointment of Mr George Anthony James Kelly as a director (2 pages) |
7 January 2013 | Incorporation (37 pages) |
7 January 2013 | Incorporation (37 pages) |