Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Neal Hughes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
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 70 other UK companies use this postal address |
50 at £1 | Neal Hughes 50.00% Ordinary |
---|---|
50 at £1 | Nicola Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £2,530 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
12 April 2017 | Director's details changed for Mr Neal Hughes on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Neal Hughes on 12 April 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
22 April 2014 | Director's details changed for Mr Neal Hughes on 16 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Neal Hughes on 16 April 2014 (2 pages) |
17 March 2014 | Director's details changed for Dr Nicola Culkin on 13 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Dr Nicola Culkin on 13 March 2014 (2 pages) |
14 March 2014 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
14 March 2014 | Registered office address changed from 395-397 Woodchurch Road Prenton Wirral CH42 8PF England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 395-397 Woodchurch Road Prenton Wirral CH42 8PF England on 14 March 2014 (1 page) |
14 March 2014 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|