Chester
CH1 2AU
Wales
Director Name | Lynda Jane Cook |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Amersham Avenue Langdon Hills Basildon Essex SS16 6SJ |
Director Name | Lynda Jane Cook |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Website | www.safety4most.co.uk |
---|
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 | 24 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 May |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2019 | Application to strike the company off the register (1 page) |
29 November 2018 | Micro company accounts made up to 24 May 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 24 May 2017 (6 pages) |
31 October 2017 | Previous accounting period extended from 30 April 2017 to 24 May 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 30 April 2017 to 24 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Appointment of Lynda Jane Cook as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Lynda Jane Cook as a director on 16 December 2014 (2 pages) |
6 October 2014 | Termination of appointment of Lynda Jane Cook as a director on 22 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Lynda Jane Cook as a director on 22 September 2014 (1 page) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Appointment of Lynda Jane Cook as a director (2 pages) |
31 January 2014 | Appointment of Lynda Jane Cook as a director (2 pages) |
4 September 2013 | Registered office address changed from 17 Highland Avenue Queensferry Deeside Clwyd CH5 1XF Wales on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 17 Highland Avenue Queensferry Deeside Clwyd CH5 1XF Wales on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 17 Highland Avenue Queensferry Deeside Clwyd CH5 1XF Wales on 4 September 2013 (1 page) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|