Chester
Cheshire
CH1 1HG
Wales
Director Name | Mr David Griffiths |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2013(6 days after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 1 February 2020 (overdue) |
4 December 2018 | Delivered on: 5 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 August 2014 | Delivered on: 23 August 2014 Persons entitled: One Vision Housing Limited Classification: A registered charge Particulars: F/H land and buildings on the east side of seeds lane fazakerley liverpool t/no MS221802. Outstanding |
4 May 2023 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
12 April 2023 | Progress report in a winding up by the court (27 pages) |
13 April 2022 | Notice of removal of liquidator by court (5 pages) |
12 April 2022 | Progress report in a winding up by the court (30 pages) |
12 April 2021 | Progress report in a winding up by the court (29 pages) |
25 February 2020 | Registered office address changed from 7 Woolton Street, Woolton Village Woolton Street Woolton Village Liverpool L25 5NH England to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 25 February 2020 (2 pages) |
24 February 2020 | Appointment of a liquidator (3 pages) |
13 December 2019 | Order of court to wind up (2 pages) |
21 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 December 2018 | Registration of charge 083661790002, created on 4 December 2018 (5 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 February 2017 | Registered office address changed from 1a Rushton Place Woolton Village Liverpool L25 7RL England to 7 Woolton Street, Woolton Village Woolton Street Woolton Village Liverpool L25 5NH on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 1a Rushton Place Woolton Village Liverpool L25 7RL England to 7 Woolton Street, Woolton Village Woolton Street Woolton Village Liverpool L25 5NH on 22 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
12 August 2016 | Satisfaction of charge 083661790001 in full (4 pages) |
12 August 2016 | Satisfaction of charge 083661790001 in full (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 June 2016 | Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ to 1a Rushton Place Woolton Village Liverpool L25 7RL on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ to 1a Rushton Place Woolton Village Liverpool L25 7RL on 27 June 2016 (1 page) |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 September 2014 | Director's details changed for Mr William Henry Addy on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr David Griffiths on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr William Henry Addy on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr David Griffiths on 29 September 2014 (2 pages) |
23 August 2014 | Registration of charge 083661790001, created on 11 August 2014 (19 pages) |
23 August 2014 | Registration of charge 083661790001, created on 11 August 2014 (19 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 March 2014 | Registered office address changed from 19 Hurricane Court Hurricane Drive International Business Park Liverpool Merseyside L24 8RL on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 19 Hurricane Court Hurricane Drive International Business Park Liverpool Merseyside L24 8RL on 31 March 2014 (1 page) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 April 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
16 April 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
8 February 2013 | Appointment of Mr David Griffiths as a director (2 pages) |
8 February 2013 | Appointment of Mr David Griffiths as a director (2 pages) |
18 January 2013 | Incorporation (22 pages) |
18 January 2013 | Incorporation (22 pages) |