Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director Name | Mr Jed Christie |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Cessation of Jed Christie as a person with significant control on 1 March 2022 (1 page) |
8 March 2022 | Cessation of Casey Lynne Christie as a person with significant control on 1 March 2022 (1 page) |
8 March 2022 | Appointment of Mr Duncan Montgomery as a director on 1 March 2022 (2 pages) |
8 March 2022 | Notification of Construction Services Chester Limited as a person with significant control on 1 March 2022 (2 pages) |
8 March 2022 | Termination of appointment of Jed Christie as a director on 1 March 2022 (1 page) |
9 November 2021 | Registered office address changed from 204 Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 9 November 2021 (1 page) |
24 February 2021 | Incorporation Statement of capital on 2021-02-24
|