Chester
CH1 3AE
Wales
Secretary Name | Ian Leslie Crompton |
---|---|
Status | Closed |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Mr Mark Richard Bland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 March 2016) |
Role | Cafe Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Andrew Stuart Fletcher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Patrizio Francesco Enrico Vianello |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Mrs Andrea Vianello |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 month after company formation) |
Appointment Duration | 1 week (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Brook Lane Chester CH2 2ED Wales |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
39 at £1 | Ian Crompton 39.00% Ordinary |
---|---|
24 at £1 | Patrizio Vianello 24.00% Ordinary |
20 at £1 | Mark Bland 20.00% Ordinary |
16 at £1 | Andrea Vianello 16.00% Ordinary |
1 at £1 | Andrew Fletcher 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,058 |
Cash | £4,006 |
Current Liabilities | £7,176 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 December 2013 | Current accounting period extended from 30 June 2014 to 30 September 2014 (3 pages) |
4 November 2013 | Termination of appointment of Andrew Fletcher as a director (1 page) |
4 November 2013 | Appointment of Mr Mark Richard Bland as a director (2 pages) |
15 July 2013 | Termination of appointment of Patrizio Vianello as a director (1 page) |
15 July 2013 | Termination of appointment of Andrea Vianello as a director (1 page) |
10 July 2013 | Appointment of Mrs Andrea Vianello as a director (2 pages) |
3 June 2013 | Incorporation
|