Chester
CH1 3EQ
Wales
Director Name | Mr Steven James Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Mrs Lucy Kate Mason |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Mr Nicholas Alexander Mason |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 March 2021 | Application to strike the company off the register (1 page) |
---|---|
9 February 2021 | Termination of appointment of Nicholas Alexander Mason as a director on 5 January 2020 (1 page) |
9 February 2021 | Termination of appointment of Lucy Kate Mason as a director on 6 January 2020 (1 page) |
20 May 2020 | Cessation of Lucy Kate Mason as a person with significant control on 7 January 2020 (1 page) |
20 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
20 May 2020 | Cessation of Nicholas Alexander Mason as a person with significant control on 7 January 2020 (1 page) |
25 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
1 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 June 2016 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
1 June 2016 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 (1 page) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Registered office address changed from Gorse Stacks House Victoria Road Chester Cheshire CH2 2AY England to Gorse Stacks House George Street Chester CH1 3EQ on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Registered office address changed from Gorse Stacks House Victoria Road Chester Cheshire CH2 2AY England to Gorse Stacks House George Street Chester CH1 3EQ on 20 May 2016 (1 page) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|