Little Sutton
Ellesmere Port
CH66 3QZ
Wales
Director Name | Mr Gary Thomas Roberts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wing Half Alnwick Drive Ellesmere Port CH65 9HE Wales |
Secretary Name | Mr Gary Roberts |
---|---|
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kenwick Close Great Sutton Ellesmere Port CH66 2HY Wales |
Director Name | Mr Darren Carl Hearn |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2015) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 024 Hilton Street Manchester M1 2BL |
Director Name | Mr Adam James Richardson-Lambourne |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oldcroft Mews Offerton Stockport Cheshire SK1 4PQ |
Secretary Name | Mr Adam James Richardson-Lambourne |
---|---|
Status | Resigned |
Appointed | 23 February 2015(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Termination of appointment of Adam James Richardson-Lambourne as a director on 27 January 2016 (1 page) |
10 June 2016 | Termination of appointment of Adam James Richardson-Lambourne as a director on 27 January 2016 (1 page) |
10 June 2016 | Termination of appointment of Adam James Richardson-Lambourne as a secretary on 27 January 2016 (1 page) |
10 June 2016 | Termination of appointment of Adam James Richardson-Lambourne as a secretary on 27 January 2016 (1 page) |
5 May 2016 | Termination of appointment of Gary Thomas Roberts as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Gary Thomas Roberts as a director on 5 May 2016 (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Appointment of Mr Adam James Richardson-Lambourne as a director on 23 February 2015 (2 pages) |
9 June 2015 | Termination of appointment of Darren Carl Hearn as a director on 23 February 2015 (1 page) |
9 June 2015 | Appointment of Mr Adam James Richardson-Lambourne as a director on 23 February 2015 (2 pages) |
9 June 2015 | Termination of appointment of Darren Carl Hearn as a director on 23 February 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Gary Thomas Roberts on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Gary Thomas Roberts on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Gary Thomas Roberts on 4 June 2015 (2 pages) |
29 April 2015 | Termination of appointment of Gary Roberts as a secretary on 23 February 2015 (1 page) |
29 April 2015 | Termination of appointment of Gary Roberts as a secretary on 23 February 2015 (1 page) |
29 April 2015 | Appointment of Mr Adam James Richardson-Lambourne as a secretary on 23 February 2015 (2 pages) |
29 April 2015 | Appointment of Mr Adam James Richardson-Lambourne as a secretary on 23 February 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
20 January 2015 | Registered office address changed from 67a Whitby Road Ellesmere Port Cheshire CH65 8AB to 24 Nicholas Street Chester CH1 2AU on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 67a Whitby Road Ellesmere Port Cheshire CH65 8AB to 24 Nicholas Street Chester CH1 2AU on 20 January 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 January 2014 | Registered office address changed from 9 Kenwick Close Great Sutton Ellesmere Port CH66 2HY England on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from 9 Kenwick Close Great Sutton Ellesmere Port CH66 2HY England on 29 January 2014 (2 pages) |
27 May 2013 | Termination of appointment of Jason Roberts as a director (1 page) |
27 May 2013 | Termination of appointment of Jason Roberts as a director (1 page) |
27 May 2013 | Appointment of Dr Darren Carl Hearn as a director (2 pages) |
27 May 2013 | Appointment of Dr Darren Carl Hearn as a director (2 pages) |
29 January 2013 | Incorporation (26 pages) |
29 January 2013 | Incorporation (26 pages) |