Chester
CH1 2AU
Wales
Director Name | Mr Marlon Armstrong |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Accoountant |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Philip Nicholas Norris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Merchant One Accounts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,914 |
Cash | £1,600 |
Current Liabilities | £11,510 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2020 | Application to strike the company off the register (1 page) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2020 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
16 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 February 2017 | Termination of appointment of Philip Nicholas Norris as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Philip Nicholas Norris as a director on 28 February 2017 (1 page) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 January 2015 | Director's details changed for Mr Andrew John Philips on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Andrew John Philips on 22 January 2015 (2 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Termination of appointment of Marlon Armstrong as a director on 2 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Marlon Armstrong as a director on 2 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Marlon Armstrong as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Andrew John Philips as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Philip Nicholas Norris as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Philip Nicholas Norris as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew John Philips as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew John Philips as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Philip Nicholas Norris as a director on 2 October 2014 (2 pages) |
29 November 2013 | Registered office address changed from 36 Elgar Avenue Wirral Merseyside CH62 8AY United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 36 Elgar Avenue Wirral Merseyside CH62 8AY United Kingdom on 29 November 2013 (1 page) |
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|