Upton By Chester
Chester
Cheshire
CH2 1RH
Wales
Director Name | Mr Mathew Faulkner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Woodland View Hyde Cheshire SK14 2JB |
Secretary Name | Brian Blundell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Longfield Avenue Upton By Chester Chester Cheshire CH2 1RH Wales |
Director Name | Gary Thatcher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 October 2010) |
Role | Company Director |
Correspondence Address | 24 Flag Lane North Chester CH2 1LE Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 19 October 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 19 April 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 19 April 2009 (5 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
1 November 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
6 May 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
23 May 2007 | Statement of affairs (5 pages) |
23 May 2007 | Appointment of a voluntary liquidator (1 page) |
23 May 2007 | Statement of affairs (5 pages) |
23 May 2007 | Appointment of a voluntary liquidator (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
21 April 2007 | Registered office changed on 21/04/07 from: stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 27/07/06; full list of members (4 pages) |
7 August 2006 | Director's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 27/07/05; full list of members (4 pages) |
25 August 2005 | Return made up to 27/07/05; full list of members (4 pages) |
6 July 2005 | Nc inc already adjusted 20/06/05 (1 page) |
6 July 2005 | Ad 20/06/05--------- £ si 84249@1=84249 £ ic 925/85174 (2 pages) |
6 July 2005 | Ad 20/06/05--------- £ si 84249@1=84249 £ ic 925/85174 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
6 July 2005 | Nc inc already adjusted 20/06/05 (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Return made up to 27/07/04; full list of members (9 pages) |
16 September 2004 | Return made up to 27/07/04; full list of members
|
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
14 June 2004 | Ad 20/05/04--------- £ si 300@1=300 £ ic 625/925 (2 pages) |
14 June 2004 | Ad 20/05/04--------- £ si 300@1=300 £ ic 625/925 (2 pages) |
28 May 2004 | Memorandum and Articles of Association (4 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Memorandum and Articles of Association (4 pages) |
28 May 2004 | Resolutions
|
26 May 2004 | Ad 15/05/04--------- £ si 225@1=225 £ ic 400/625 (2 pages) |
26 May 2004 | Ad 15/05/04--------- £ si 225@1=225 £ ic 400/625 (2 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Ad 17/11/03--------- £ si 388@1=388 £ ic 12/400 (2 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Ad 17/11/03--------- £ si 388@1=388 £ ic 12/400 (2 pages) |
16 December 2003 | Ad 10/12/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
16 December 2003 | Ad 10/12/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
2 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Return made up to 27/07/02; full list of members
|
14 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
19 September 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
19 September 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
27 July 2001 | Incorporation (10 pages) |