Saltney
Chester
CH4 8RH
Wales
Secretary Name | Ms Leontien Corinne Barbara Tilman |
---|---|
Status | Closed |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Facit Glen River Lane Saltney Chester CH4 8RH Wales |
Director Name | Mrs Leontien Corinne Barbara Tilman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Account Manager |
Country of Residence | Wales |
Correspondence Address | Unit 2 Facit Glen River Lane Saltney Chester CH4 8RH Wales |
Telephone | 01244 220060 |
---|---|
Telephone region | Chester |
Registered Address | Unit 2 Facit Glen River Lane Saltney Chester CH4 8RH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2018 | Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (1 page) |
12 November 2018 | Termination of appointment of Leontien Corinne Barbara Tilman as a director on 10 November 2018 (1 page) |
28 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2017 | Registered office address changed from Obsidian Offices 4 Chantry Court Chester Cheshire CH1 4QN to Unit 2 Facit Glen River Lane Saltney Chester CH4 8RH on 8 October 2017 (1 page) |
8 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 October 2017 | Registered office address changed from Obsidian Offices 4 Chantry Court Chester Cheshire CH1 4QN to Unit 2 Facit Glen River Lane Saltney Chester CH4 8RH on 8 October 2017 (1 page) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 June 2015 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN to Obsidian Offices 4 Chantry Court Chester Cheshire CH1 4QN on 11 June 2015 (3 pages) |
11 June 2015 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN to Obsidian Offices 4 Chantry Court Chester Cheshire CH1 4QN on 11 June 2015 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 March 2014 | Registered office address changed from 9 Pwll Y Hwyaden Flint Flintshire CH6 5TW Wales on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 9 Pwll Y Hwyaden Flint Flintshire CH6 5TW Wales on 18 March 2014 (1 page) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|