Lower Bridge Street
Chester
CH1 1RD
Wales
Director Name | Mr Douglas Fairbrother |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Property Rental |
Country of Residence | England |
Correspondence Address | 4a Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
Director Name | Ms Alyson Fairnrother |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Property Rental |
Country of Residence | England |
Correspondence Address | 4a Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
Registered Address | 4a Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 25 April 2020 (4 years ago) |
---|---|
Next Return Due | 9 May 2021 (overdue) |
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 October 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 December 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-12-19
|
19 December 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-12-19
|
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Termination of appointment of Douglas Fairbrother as a director on 6 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Douglas Fairbrother as a director on 6 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Alyson Fairnrother as a director on 6 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Douglas Fairbrother as a director on 6 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Alyson Fairnrother as a director on 6 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Alyson Fairnrother as a director on 6 May 2015 (1 page) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|