Wilmslow
Cheshire
SK9 5BG
Secretary Name | Muriel Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield House Water Lane Wilmslow SK9 5BG |
Website | chemquest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 528808 |
Telephone region | Macclesfield |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Ron Hobson 69.98% Ordinary |
---|---|
4.3k at £1 | James Alan Yates 30.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,951 |
Cash | £3,408 |
Current Liabilities | £7,935 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Register inspection address has been changed to C/O Northern Assurance Building 9/21 Princess Street Manchester M2 4DN (1 page) |
13 March 2015 | Register inspection address has been changed to C/O Northern Assurance Building 9/21 Princess Street Manchester M2 4DN (1 page) |
13 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
12 March 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
20 February 2014 | Appointment of Muriel Hobson as a secretary (3 pages) |
20 February 2014 | Consolidation of shares on 12 February 2014 (5 pages) |
20 February 2014 | Appointment of Muriel Hobson as a secretary (3 pages) |
20 February 2014 | Consolidation of shares on 12 February 2014 (5 pages) |
3 February 2014 | Incorporation
|
3 February 2014 | Incorporation
|