Churton
Chester
Cheshire
CH3 6LL
Wales
Secretary Name | Mrs Joyce Elisabeth Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | Redwalls New Lane Churton Chester Cheshire CH3 6LL Wales |
Director Name | Mr Jason Donald Reynolds |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 November 2012) |
Role | Thermal Asbestos Manager |
Country of Residence | United Kingdom |
Correspondence Address | Red Walls New Lane Churton Chester Cheshire CH3 6LL Wales |
Director Name | Mr Donald Reynolds |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 September 2003) |
Role | Insulation Engineer |
Correspondence Address | Redwalls Newlane Churton Chester Cheshire CH3 6LL Wales |
Director Name | Mr Anthony James Simpson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2008) |
Role | Thermal Insulation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Haycroft Close Great Sutton Ellesmere Port Cheshire CH66 2GY Wales |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3.8k at 1 | Ms Joyce Elisabeth Reynolds 75.00% Ordinary |
---|---|
250 at 1 | Ms Charlotte Louise Reynolds 5.00% Ordinary |
1000 at 1 | Jason Donald Reynolds 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,998 |
Current Liabilities | £324,887 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved following liquidation (1 page) |
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2012 | Deferment of dissolution (voluntary) (1 page) |
11 June 2012 | Deferment of dissolution (voluntary) (1 page) |
1 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 13 May 2011 (5 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 13 May 2011 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 13 November 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 13 November 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 13 November 2010 (5 pages) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
26 May 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
26 May 2010 | Liquidators statement of receipts and payments to 13 May 2010 (5 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Statement of affairs with form 4.19 (6 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Statement of affairs with form 4.19 (6 pages) |
29 May 2009 | Appointment of a voluntary liquidator (1 page) |
29 May 2009 | Appointment of a voluntary liquidator (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 24 nicholas street chester cheshire CH1 2AU (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 24 nicholas street chester cheshire CH1 2AU (1 page) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 04/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
19 August 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
19 August 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 12 nicholas st chester CH1 2NX (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 12 nicholas st chester CH1 2NX (1 page) |
27 November 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
27 November 2006 | Total exemption full accounts made up to 28 February 2006 (15 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
30 November 2005 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
23 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
1 September 2004 | Return made up to 04/08/04; full list of members
|
1 September 2004 | Total exemption full accounts made up to 29 February 2004 (15 pages) |
1 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
1 September 2004 | Total exemption full accounts made up to 29 February 2004 (15 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
17 September 2003 | Total exemption full accounts made up to 28 February 2003 (15 pages) |
17 September 2003 | Total exemption full accounts made up to 28 February 2003 (15 pages) |
26 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
18 November 2002 | Total exemption full accounts made up to 28 February 2002 (14 pages) |
18 November 2002 | Total exemption full accounts made up to 28 February 2002 (14 pages) |
19 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
19 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
3 September 2001 | Total exemption full accounts made up to 28 February 2001 (16 pages) |
3 September 2001 | Total exemption full accounts made up to 28 February 2001 (16 pages) |
16 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
16 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
15 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 29 February 2000 (13 pages) |
1 August 2000 | Full accounts made up to 29 February 2000 (13 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 28 February 1999 (13 pages) |
9 September 1999 | Full accounts made up to 28 February 1999 (13 pages) |
17 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
17 September 1998 | Full accounts made up to 28 February 1998 (13 pages) |
14 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
21 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
2 October 1996 | Return made up to 04/08/96; no change of members (4 pages) |
2 October 1996 | Return made up to 04/08/96; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
1 August 1996 | Full accounts made up to 29 February 1996 (12 pages) |
18 September 1995 | Return made up to 04/08/95; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
18 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
18 September 1995 | Return made up to 04/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 August 1977 | Allotment of shares (2 pages) |
19 August 1977 | Allotment of shares (2 pages) |