Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Carl Anthony Laurie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Daniel John Cheesbrough |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Talbot Way Nantwich Cheshire CW5 7RR |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX 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 60 other UK companies use this postal address |
51 at £1 | Daniel John Cheesbrough 51.00% Ordinary A |
---|---|
49 at £1 | Daniel John Cheesbrough 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £383 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Appointment of Mr Carl Anthony Laurie as a director (2 pages) |
1 July 2014 | Registered office address changed from 29 Talbot Way Nantwich Cheshire CW5 7RR on 1 July 2014 (1 page) |
1 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
1 July 2014 | Registered office address changed from 29 Talbot Way Nantwich Cheshire CW5 7RR on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Daniel Cheesbrough as a director (1 page) |
1 July 2014 | Registered office address changed from 29 Talbot Way Nantwich Cheshire CW5 7RR on 1 July 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Termination of appointment of Daniel Cheesbrough as a director (1 page) |
1 July 2014 | Secretary's details changed for Mr Daniel John Cheesbrough on 27 June 2014 (1 page) |
1 July 2014 | Secretary's details changed for Mr Daniel John Cheesbrough on 27 June 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
1 July 2014 | Appointment of Mr Carl Anthony Laurie as a director (2 pages) |
1 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
23 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (5 pages) |
23 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Secretary's details changed for Mr Daniel John Cheesbrough on 22 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Mr Daniel John Cheesbrough on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 53 Linley Grove Alsager Stoke-on-Trent ST7 2PR England on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Daniel John Cheesbrough on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 53 Linley Grove Alsager Stoke-on-Trent ST7 2PR England on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Daniel John Cheesbrough on 22 April 2014 (2 pages) |
10 April 2013 | Registered office address changed from 53 Linley Grove Linley Grove Alsager Stoke-on-Trent ST7 2PR England on 10 April 2013 (1 page) |
10 April 2013 | Secretary's details changed for Mr Daniel John Cheesbrough on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Daniel John Cheesbrough on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 53 Linley Grove Linley Grove Alsager Stoke-on-Trent ST7 2PR England on 10 April 2013 (1 page) |
10 April 2013 | Secretary's details changed for Mr Daniel John Cheesbrough on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Daniel John Cheesbrough on 10 April 2013 (2 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
18 March 2013 | Incorporation (23 pages) |
18 March 2013 | Incorporation (23 pages) |