33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Director Name | Mr Stuart Ronald Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Champion Allwoods Limited 2nd Floor, Refuge Ho 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
Secretary Name | Mr William Henry Midwood |
---|---|
Status | Closed |
Appointed | 05 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Champion Allwoods Limited 2nd Floor, Refuge Ho 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
Director Name | Mr David Frank Bell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP Wales |
Director Name | Mr Michael George Bell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP Wales |
Registered Address | C/O Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | Termination of appointment of Michael George Bell as a director on 30 April 2019 (1 page) |
14 May 2019 | Termination of appointment of David Frank Bell as a director on 30 April 2019 (1 page) |
9 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
19 October 2018 | Notification of Delamere Forest Properties Limited as a person with significant control on 10 July 2018 (2 pages) |
31 July 2018 | Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
6 April 2018 | Cessation of Delamere Forest Properties Limited as a person with significant control on 4 August 2017 (1 page) |
29 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
21 July 2017 | Appointment of Mr David Frank Bell as a director on 23 June 2017 (3 pages) |
21 July 2017 | Appointment of Mr Michael George Bell as a director on 23 June 2017 (3 pages) |
21 July 2017 | Appointment of Mr David Frank Bell as a director on 23 June 2017 (3 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
21 July 2017 | Appointment of Mr Michael George Bell as a director on 23 June 2017 (3 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
5 April 2017 | Incorporation Statement of capital on 2017-04-05
|
5 April 2017 | Incorporation Statement of capital on 2017-04-05
|