24 Castle Street
Chester
CH1 2DS
Wales
Director Name | Mrs Louise Joanne Speed |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Mrs Louise Joanne Speed |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Director Name | Mr Quinton Leigh Henry Bird |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Registered Address | C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
25 May 2017 | Delivered on: 26 May 2017 Persons entitled: Shawbrook Bnak Limited Classification: A registered charge Particulars: Yeld lane farm, yeld lane, kelsall, tarporley, cheshire. Registered under the title number CH425547. Outstanding |
---|---|
21 March 2017 | Delivered on: 29 March 2017 Persons entitled: Louise Speed Classification: A registered charge Particulars: All that freehold property known as yeld lane farm, yeld lane, kelsall, tarporley CW6 0TB registered with title number CH425547. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: Louise Speed Classification: A registered charge Particulars: Land adjoining red house, burwardsley road, tattenhall, chester, CH3 9QF registered at hm land registry with title number CH506811. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Satisfied on: 5 February 2016 Persons entitled: Louise Speed Classification: A registered charge Particulars: All that freehold land for the time being known as building plot, at burwardsley road, tattenhall, CH3 9QF registered at hm land registry with title number CH5506811. Fully Satisfied |
10 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2023 | Registered office address changed from C/O My Tax Point 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 15 May 2023 (1 page) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
2 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
22 September 2022 | Satisfaction of charge 098342100003 in full (1 page) |
7 September 2022 | Termination of appointment of Quinton Leigh Henry Bird as a director on 25 June 2022 (1 page) |
7 September 2022 | Appointment of Mrs Louise Joanne Speed as a director on 24 August 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 January 2022 | Termination of appointment of Louise Joanne Speed as a director on 17 January 2022 (1 page) |
3 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Director's details changed for Mr Quinton Lee Henry Bird on 14 May 2019 (2 pages) |
18 February 2019 | Satisfaction of charge 098342100002 in full (1 page) |
18 February 2019 | Satisfaction of charge 098342100004 in full (1 page) |
26 October 2018 | Director's details changed for Mr Quinton Lee Henry Bird on 26 October 2018 (2 pages) |
26 October 2018 | Secretary's details changed for Mrs Louise Joanne Speed on 26 October 2018 (1 page) |
26 October 2018 | Director's details changed for Mrs Louise Joanne Speed on 26 October 2018 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 12 C/O My Tax Point Nicholas Street Chester CH1 2NX United Kingdom to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page) |
8 August 2018 | Registered office address changed from 43 White Friars Chester CH1 1NZ United Kingdom to 12 C/O My Tax Point Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page) |
8 August 2018 | Registered office address changed from C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 May 2017 | Registration of charge 098342100004, created on 25 May 2017 (7 pages) |
26 May 2017 | Registration of charge 098342100004, created on 25 May 2017 (7 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 March 2017 (4 pages) |
29 March 2017 | Registration of charge 098342100003, created on 21 March 2017 (57 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
15 June 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
15 June 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
5 February 2016 | Registration of charge 098342100002, created on 29 January 2016 (53 pages) |
5 February 2016 | Registration of charge 098342100002, created on 29 January 2016 (53 pages) |
5 February 2016 | Satisfaction of charge 098342100001 in full (1 page) |
5 February 2016 | Satisfaction of charge 098342100001 in full (1 page) |
3 February 2016 | Registration of charge 098342100001, created on 29 January 2016 (53 pages) |
3 February 2016 | Registration of charge 098342100001, created on 29 January 2016 (53 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|