Chester
CH4 8RQ
Wales
Director Name | Mr Michael Hawkrigg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House River Lane Chester CH4 8RQ Wales |
Director Name | Mrs Joyce Coward |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House River Lane Chester CH4 8RQ Wales |
Director Name | Mr John Bennett Steele |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(1 year after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House River Lane Chester CH4 8RQ Wales |
Director Name | Mr Jason Taylor McOwen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Frank Holt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House River Lane Chester CH4 8RQ Wales |
Director Name | Mr Jason Taylor McOwen |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Ashley Dearnley Court New Road Littleborough Lancashire OL15 8QY |
Registered Address | Riverside House River Lane Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1.3k | John Bennett Steele 28.57% Ordinary |
---|---|
1 at £1.3k | Ashley Howard Dearnley 14.29% Ordinary |
1 at £1.3k | Jason Taylor Mcowen 14.29% Ordinary |
1 at £1.3k | Joyce Coward 14.29% Ordinary |
1 at £1.3k | Thelma Holt & Frank Holt 14.29% Ordinary |
1 at £1.3k | Treena Carole Hawkrigg & Michael Hawkrigg 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £618 |
Net Worth | £8,171 |
Cash | £1 |
Current Liabilities | £4,455 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
12 June 2014 | Delivered on: 24 June 2014 Persons entitled: Eunice Dearnley Classification: A registered charge Particulars: Flats 1-10 ashley dearnley court new road dearnley littleborough lancashire t/no.s MAN3349 and MAN3816. Outstanding |
---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
27 March 2023 | Statement of capital following an allotment of shares on 27 March 2023
|
15 February 2023 | Appointment of Ms Susan Powell as a director on 6 February 2023 (2 pages) |
15 February 2023 | Statement of capital following an allotment of shares on 6 February 2023
|
15 February 2023 | Appointment of Mr Andrew Spink as a director on 6 February 2023 (2 pages) |
15 February 2023 | Appointment of Ms Stella Polley as a director on 6 February 2023 (2 pages) |
15 February 2023 | Statement of capital following an allotment of shares on 6 February 2023
|
15 February 2023 | Appointment of Mr Michael Sheard as a director on 6 February 2023 (2 pages) |
15 February 2023 | Appointment of Mr Stephen Dylan Smithies as a director on 6 February 2023 (2 pages) |
15 February 2023 | Appointment of Ms Cheryl Bywater as a director on 6 February 2023 (2 pages) |
27 September 2022 | Termination of appointment of Frank Holt as a director on 27 September 2022 (1 page) |
24 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
18 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 December 2020 | Registered office address changed from The Canal Wharf Canal Street Littleborough OL15 0HA England to Riverside House River Lane Chester CH4 8RQ on 7 December 2020 (1 page) |
26 August 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
30 August 2019 | Termination of appointment of Jason Taylor Mcowen as a director on 13 August 2019 (1 page) |
2 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 November 2016 | Registered office address changed from Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH to The Canal Wharf Canal Street Littleborough OL15 0HA on 7 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 October 2015 | Termination of appointment of Jason Taylor Mcowen as a director on 9 October 2014 (1 page) |
26 October 2015 | Appointment of Mr John Bennett Steele as a director on 10 October 2014 (2 pages) |
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Termination of appointment of Jason Taylor Mcowen as a director on 9 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Jason Taylor Mcowen as a director on 9 October 2014 (1 page) |
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Appointment of Mr Jason Taylor Mcowen as a director on 10 October 2014 (2 pages) |
26 October 2015 | Appointment of Mr John Bennett Steele as a director on 10 October 2014 (2 pages) |
26 October 2015 | Appointment of Mr Jason Taylor Mcowen as a director on 10 October 2014 (2 pages) |
26 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages) |
19 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages) |
19 November 2014 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
19 November 2014 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed (2 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr James Taylor Mcowen on 17 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr James Taylor Mcowen on 17 October 2014 (2 pages) |
20 October 2014 | Director's details changed (2 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Jason Taylor Mcowen on 17 October 2014 (2 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
20 October 2014 | Director's details changed for Mr Jason Taylor Mcowen on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Frank Holt as a director (2 pages) |
17 October 2014 | Appointment of Mr Frank Holt as a director on 10 June 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Joyce Coward as a director on 10 June 2014 (2 pages) |
17 October 2014 | Appointment of Mr Frank Holt as a director (2 pages) |
17 October 2014 | Appointment of Mr James Taylor Mcowen as a director on 10 June 2014 (2 pages) |
17 October 2014 | Appointment of Mr James Taylor Mcowen as a director on 10 June 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Joyce Coward as a director on 10 June 2014 (2 pages) |
17 October 2014 | Appointment of Mr Frank Holt as a director on 10 June 2014 (2 pages) |
24 June 2014 | Registration of charge 087125410001 (19 pages) |
24 June 2014 | Registration of charge 087125410001 (19 pages) |
10 October 2013 | Appointment of Mr Michael Hawkrigg as a director (2 pages) |
10 October 2013 | Appointment of Mr Michael Hawkrigg as a director (2 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|