Chester
CH1 3AE
Wales
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ |
Director Name | Ms Claudia Patricia Simone Koch-Pritchard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Claudia Patricia Simone Koch 50.00% Ordinary |
---|---|
1 at £1 | John Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,086 |
Cash | £3,713 |
Current Liabilities | £379,131 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
23 November 2021 | Liquidators' statement of receipts and payments to 22 October 2021 (11 pages) |
21 December 2020 | Liquidators' statement of receipts and payments to 22 October 2020 (10 pages) |
18 December 2020 | Resignation of a liquidator (3 pages) |
1 November 2019 | Registered office address changed from Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ to 2 City Road Chester CH1 3AE on 1 November 2019 (2 pages) |
31 October 2019 | Appointment of a voluntary liquidator (3 pages) |
31 October 2019 | Declaration of solvency (5 pages) |
31 October 2019 | Resolutions
|
16 October 2019 | Cessation of Andrew Simon Pritchard as a person with significant control on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Andrew Simon Pritchard as a director on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Claudia Patricia Simone Koch-Pritchard as a director on 16 October 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 September 2019 | Change of details for Mr Andrew Simon Pritchard as a person with significant control on 12 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Andrew Simon Pritchard on 13 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Ms Claudia Patricia Simone Koch-Pritchard on 13 September 2019 (2 pages) |
6 September 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 February 2019 | Director's details changed for Mr John Graham Berry on 31 January 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Appointment of Claudia Patricia Simone Koch-Pritchard as a director on 9 January 2017 (3 pages) |
2 February 2017 | Appointment of Claudia Patricia Simone Koch-Pritchard as a director on 9 January 2017 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr John Graham Berry on 31 January 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr John Graham Berry on 31 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
6 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 March 2015 | Statement of capital following an allotment of shares on 21 March 2014
|
27 March 2015 | Director's details changed for Mr Andrew Simon Pritchard on 30 January 2015 (2 pages) |
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Mr Andrew Simon Pritchard on 30 January 2015 (2 pages) |
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Statement of capital following an allotment of shares on 21 March 2014
|
21 March 2014 | Appointment of Andrew Simon Pritchard as a director (3 pages) |
21 March 2014 | Appointment of Andrew Simon Pritchard as a director (3 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|