Lower Bridge Street
Chester
CH1 1RD
Wales
Director Name | Mr Jonathan Peter Clee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
Secretary Name | Mr Jonathan Clee |
---|---|
Status | Closed |
Appointed | 10 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
Registered Address | 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1 at £2 | Jonathan Clee 50.00% Ordinary |
---|---|
1 at £2 | Paul Andrew Beacall 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Registered office address changed from Seasons House Lakeside St Davids Park Ewloe Flintshire CH5 3YE United Kingdom to 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 26 September 2014 (1 page) |
26 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Registered office address changed from Seasons House Lakeside St Davids Park Ewloe Flintshire CH5 3YE United Kingdom to 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 26 September 2014 (1 page) |
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed the ugli company LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed the ugli company LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
10 July 2013 | Incorporation Statement of capital on 2013-07-10
|
10 July 2013 | Incorporation Statement of capital on 2013-07-10
|
10 July 2013 | Incorporation Statement of capital on 2013-07-10
|