Chester
Ch2edx
Director Name | Mr James Micheal Clayton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | West End House Vaughans Lane Great Boughton Chester CH3 5XF Wales |
Director Name | Anirudha Kurulkar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 St John Street Chester CH1 1DA Wales |
Director Name | Richard Waters |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Floor 3 10 St John Street Chester CH1 1DA Wales |
Website | insideonline.co.uk |
---|---|
Telephone | 01244 564500 |
Telephone region | Chester |
Registered Address | Floor 3 10 St John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
5 at £1 | Anirudha Kurulkar 5.26% Ordinary |
---|---|
30 at £1 | Andrew Cooper 31.58% Ordinary |
30 at £1 | James Clayton 31.58% Ordinary |
30 at £1 | Richard Waters 31.58% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Termination of appointment of James Micheal Clayton as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Richard Waters as a director on 8 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Anirudha Kurulkar as a director on 8 March 2016 (1 page) |
12 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (6 pages) |
6 November 2014 | Director's details changed for Mr James Micheal Clayton on 1 August 2014 (2 pages) |
6 November 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (6 pages) |
6 November 2014 | Director's details changed for Mr James Micheal Clayton on 1 August 2014 (2 pages) |
9 August 2013 | Incorporation (37 pages) |