Chester
Cheshire
CH4 7JE
Wales
Director Name | Susan Redmond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Handbridge Chester Cheshire CH4 7JE Wales |
Secretary Name | Melvyn Lesser |
---|---|
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Harrow Middx HA2 0HY |
Registered Address | 3 Handbridge Chester Cheshire CH4 7JE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
11 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 3 Handbridge Chester Cheshire CH4 7JE on 28 February 2020 (1 page) |
24 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Director's details changed for Gilbert James Glen Mcallister on 18 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Susan Redmond on 18 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Gilbert James Glen Mcallister on 18 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Susan Redmond on 18 March 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Termination of appointment of Melvyn Lesser as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Melvyn Lesser as a secretary on 12 November 2014 (1 page) |
22 September 2014 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Harrow Middx HA2 0HY to 24 Nicholas Street Chester CH1 2AU on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Harrow Middx HA2 0HY to 24 Nicholas Street Chester CH1 2AU on 22 September 2014 (1 page) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 April 2013 | Director's details changed for James Mcallister on 5 April 2013 (3 pages) |
24 April 2013 | Director's details changed for James Mcallister on 5 April 2013 (3 pages) |
24 April 2013 | Director's details changed for James Mcallister on 5 April 2013 (3 pages) |
19 March 2013 | Incorporation (38 pages) |
19 March 2013 | Incorporation (38 pages) |