Chester
Cheshire
CH4 7AD
Wales
Director Name | Mr Christopher John Wilder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bank Chambers 1 King Street Mold CH7 1LA Wales |
Secretary Name | Mrs Donna Dorothy Piercy |
---|---|
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Forge Hawarden Road Penyffordd Chester CH4 0GX Wales |
Secretary Name | Mr David Hardy |
---|---|
Status | Resigned |
Appointed | 25 January 2017(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2019) |
Role | Company Director |
Correspondence Address | 3 The Forge, Hawarden Road Penyffordd Chester CH4 0GX Wales |
Registered Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.6 | Christopher John Wilder 33.50% Ordinary |
---|---|
1 at £0.6 | David Hardy 33.50% Ordinary |
1 at £0.6 | Donna Dorothy Piercy 33.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 25 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 January |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
5 March 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
4 May 2023 | Accounts for a dormant company made up to 25 January 2023 (5 pages) |
1 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 25 January 2022 (5 pages) |
14 June 2022 | Registered office address changed from 3 Handbridge Chester CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 14 June 2022 (1 page) |
22 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 25 January 2021 (5 pages) |
20 May 2021 | Appointment of Mr Christopher John Wilder as a director on 20 May 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
11 November 2020 | Termination of appointment of Christopher John Wilder as a director on 11 November 2020 (1 page) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a dormant company made up to 25 January 2020 (9 pages) |
24 October 2019 | Termination of appointment of David Hardy as a secretary on 15 October 2019 (2 pages) |
4 July 2019 | Registered office address changed from First Floor 20a Handbridge Chester CH4 7JE United Kingdom to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page) |
6 March 2019 | Accounts for a dormant company made up to 25 January 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 10 Lache Hall Crescent Chester CH4 7NF England to First Floor 20a Handbridge Chester CH4 7JE on 20 February 2019 (1 page) |
11 December 2018 | Registered office address changed from 1 the Forge Hawarden Road Penyffordd Chester CH4 0GX to 10 Lache Hall Crescent Chester CH4 7NF on 11 December 2018 (1 page) |
1 November 2018 | Accounts for a dormant company made up to 25 January 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 16 January 2015
|
11 February 2017 | Statement of capital following an allotment of shares on 16 January 2015
|
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 January 2017 | Appointment of Mr David Hardy as a secretary on 25 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr David Hardy as a secretary on 25 January 2017 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 25 January 2017 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 25 January 2017 (2 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Donna Dorothy Piercy as a secretary on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Donna Dorothy Piercy as a secretary on 25 January 2016 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 January 2016 to 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Donna Dorothy Piercy as a secretary on 25 January 2016 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 January 2016 to 25 January 2016 (1 page) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Total exemption small company accounts made up to 25 January 2016 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 25 January 2016 (4 pages) |
26 January 2016 | Termination of appointment of Donna Dorothy Piercy as a secretary on 25 January 2016 (1 page) |
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|