Chester
CH1 1QN
Wales
Secretary Name | John Bernard William Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr John Bernard William Mann |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Michael Jackson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Christopher Birchenough |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Ian Birchenough |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | Termination of appointment of Ian Birchenough as a director on 2 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Christopher Birchenough as a director on 2 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Christopher Birchenough as a director on 2 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Ian Birchenough as a director on 2 January 2018 (2 pages) |
28 December 2017 | Termination of appointment of John Bernard William Mann as a director on 17 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of John Bernard William Mann as a director on 17 December 2017 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 April 2017 | Termination of appointment of Michael Jackson as a director on 28 March 2017 (2 pages) |
9 April 2017 | Termination of appointment of Michael Jackson as a director on 28 March 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 May 2016 | Director's details changed for Christopher Birchenough on 13 May 2016 (3 pages) |
13 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from Hlb House 68, High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Hlb House 68, High Street Tarporley Cheshire CW6 0AT to St Johns Chambers Love Street Chester CH1 1QN on 13 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Ian Birchenough on 13 May 2016 (2 pages) |
13 May 2016 | Secretary's details changed for John Bernard William Mann on 13 May 2016 (1 page) |
13 May 2016 | Secretary's details changed for John Bernard William Mann on 13 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr Michael Jackson on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Christopher Birchenough on 13 May 2016 (3 pages) |
13 May 2016 | Director's details changed for Mr Ian Birchenough on 13 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Michael Jackson on 13 May 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 April 2013 | Appointment of Mr Michael Jackson as a director (3 pages) |
19 April 2013 | Appointment of Christopher Birchenough as a director (3 pages) |
19 April 2013 | Appointment of Christopher Birchenough as a director (3 pages) |
19 April 2013 | Appointment of Ian Birchenough as a director (3 pages) |
19 April 2013 | Appointment of Mr Michael Jackson as a director (3 pages) |
19 April 2013 | Appointment of Ian Birchenough as a director (3 pages) |
16 April 2013 | Appointment of John Bernard William Mann as a secretary (2 pages) |
16 April 2013 | Appointment of John Bernard William Mann as a secretary (2 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|