Chester
CH1 1SL
Wales
Director Name | Mr Matthew Leonard Ruddick |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre Castle Drive Chester CH1 1SL Wales |
Website | sigmaserve.com |
---|---|
Email address | [email protected] |
Telephone | 01244 470887 |
Telephone region | Chester |
Registered Address | Riverside Innovation Centre Castle Drive Chester CH1 1SL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Chester Castle |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Matthew Ruddick 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Hutchins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577 |
Cash | £1,413 |
Current Liabilities | £1,758 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 July 2014 | Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG on 7 July 2014 (1 page) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 May 2013 | Registered office address changed from 48 Salisbury Avenue Saltney Chester CH4 8TE United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 48 Salisbury Avenue Saltney Chester CH4 8TE United Kingdom on 31 May 2013 (1 page) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|