Chester
Cheshire
CH2 2EP
Wales
Director Name | Aage Bjorn Andersen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 December 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2017) |
Role | Naval Architect |
Country of Residence | Norway |
Correspondence Address | 4 Skogvegen 2005 Raelingen Norway |
Director Name | Stein Foss |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 December 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 3a Sven Svensens Vei 3014 Drammen Norway |
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 |
15k at £1 | Azza As 33.33% Ordinary |
---|---|
15k at £1 | Foss As 33.33% Ordinary |
15k at £1 | Jason Jonathan Dale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,958 |
Cash | £1,773 |
Current Liabilities | £1,953 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 August 2018 | Liquidators' statement of receipts and payments to 7 August 2018 (11 pages) |
1 September 2017 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT to 2 City Road Chester CH1 3AE on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT to 2 City Road Chester CH1 3AE on 1 September 2017 (2 pages) |
30 August 2017 | Declaration of solvency (5 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Declaration of solvency (5 pages) |
30 August 2017 | Appointment of a voluntary liquidator (1 page) |
30 August 2017 | Appointment of a voluntary liquidator (1 page) |
30 August 2017 | Resolutions
|
13 July 2017 | Termination of appointment of Aage Bjorn Andersen as a director on 10 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Aage Bjorn Andersen as a director on 10 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Stein Foss as a director on 10 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Stein Foss as a director on 10 July 2017 (1 page) |
16 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
16 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
22 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Company name changed radical filtration LIMITED\certificate issued on 09/09/16
|
9 September 2016 | Company name changed radical filtration LIMITED\certificate issued on 09/09/16
|
4 May 2016 | Director's details changed for Mr Jason Jonathan Dale on 18 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Jason Jonathan Dale on 18 April 2016 (2 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Appointment of Mr Stein Foss as a director (2 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Appointment of Mr Aage Bjorn Andersen as a director (2 pages) |
16 February 2015 | Appointment of Mr Stein Foss as a director (2 pages) |
16 February 2015 | Appointment of Mr Aage Bjorn Andersen as a director (2 pages) |
11 February 2015 | Appointment of Aage Bjorn Andersen as a director on 29 December 2014 (3 pages) |
11 February 2015 | Appointment of Stein Foss as a director on 29 December 2014 (3 pages) |
11 February 2015 | Appointment of Aage Bjorn Andersen as a director on 29 December 2014 (3 pages) |
11 February 2015 | Appointment of Stein Foss as a director on 29 December 2014 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 January 2013 | Incorporation (21 pages) |
25 January 2013 | Incorporation (21 pages) |