Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr David Wallbank |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward House North Mersey Business Centre Knowsley Industrial Park Liverpool Merseyside L33 7UY |
Registered Address | Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
1 at £1 | David Wallbank 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2019 | Registered office address changed from Edward House North Mersey Business Centre Knowsley Industrial Park Liverpool Merseyside L33 7UY to Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 22 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
8 August 2018 | Notification of Rebecca Marie Mcdougall as a person with significant control on 1 June 2017 (2 pages) |
8 August 2018 | Change of details for Mr Ian James Mcdougall as a person with significant control on 1 June 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Appointment of Mr Ian James Mcdougall as a director on 1 June 2015 (2 pages) |
25 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Termination of appointment of David Wallbank as a director on 1 June 2015 (1 page) |
25 July 2016 | Termination of appointment of David Wallbank as a director on 1 June 2015 (1 page) |
25 July 2016 | Appointment of Mr Ian James Mcdougall as a director on 1 June 2015 (2 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 January 2016 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 January 2016 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
28 October 2015 | Registered office address changed from 29 st. Lawrence Quay Salford Quays M50 3XT United Kingdom to Edward House North Mersey Business Centre Knowsley Industrial Park Liverpool Merseyside L33 7UY on 28 October 2015 (2 pages) |
28 October 2015 | Registered office address changed from 29 st. Lawrence Quay Salford Quays M50 3XT United Kingdom to Edward House North Mersey Business Centre Knowsley Industrial Park Liverpool Merseyside L33 7UY on 28 October 2015 (2 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|