Chester Business Park
Chester
CH4 9QR
Wales
Director Name | Mr Kevin Randal Harrington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rtd House 1410 Centre Park Square Warrington Cheshire WA1 1RU |
Registered Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Anthony James Wilson 51.00% Ordinary |
---|---|
5 at £1 | Kevin Harrington 5.00% Ordinary |
40 at £1 | Paul Rimmer 40.00% Ordinary |
4 at £1 | Christopher Cooke 4.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Termination of appointment of Anthony James Wilson as a director on 2 January 2018 (1 page) |
14 November 2017 | Registered office address changed from Rtd House 1410 Centre Park Square Warrington Cheshire WA1 1RU to Regus House Herons Way Chester Business Park Chester CH4 9QR on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Rtd House 1410 Centre Park Square Warrington Cheshire WA1 1RU to Regus House Herons Way Chester Business Park Chester CH4 9QR on 14 November 2017 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 February 2017 | Termination of appointment of Kevin Randal Harrington as a director on 31 May 2016 (1 page) |
23 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
23 February 2017 | Termination of appointment of Kevin Randal Harrington as a director on 31 May 2016 (1 page) |
23 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 March 2014 | Appointment of Kevin Randal Harrington as a director (2 pages) |
25 March 2014 | Appointment of Kevin Randal Harrington as a director (2 pages) |
13 March 2014 | Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 January 2014 | Registered office address changed from Patten House Moulders Lane Warrington Cheshire WA1 2BA England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Patten House Moulders Lane Warrington Cheshire WA1 2BA England on 16 January 2014 (1 page) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|