33-37 Watergate Row
Chester
CH1 2LE
Wales
Director Name | Mr Mark Coppack |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Hvac |
Country of Residence | England |
Correspondence Address | Paddlers Return Porthdafarch Holyhead Gwynedd LL65 2LP Wales |
Secretary Name | Mr Scot Forshaw |
---|---|
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Paddlers Return Porthdafarch Holyhead Gwynedd LL65 2LP Wales |
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Alexander Hamilton Badley 33.33% Ordinary |
---|---|
33 at £1 | Mark Coppack 33.33% Ordinary |
33 at £1 | Scot Forshaw 33.33% Ordinary |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
17 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 June 2015 | Registered office address changed from C/O Roger Lacey Paddlers Return Porthdafarch Holyhead Gwynedd LL65 2LP to C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from C/O Roger Lacey Paddlers Return Porthdafarch Holyhead Gwynedd LL65 2LP to C/O Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 11 June 2015 (1 page) |
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 January 2014 | Termination of appointment of Mark Coppack as a director (2 pages) |
4 January 2014 | Termination of appointment of Scot Forshaw as a secretary (2 pages) |
4 January 2014 | Termination of appointment of Mark Coppack as a director (2 pages) |
4 January 2014 | Termination of appointment of Scot Forshaw as a secretary (2 pages) |
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|