Chester Road Churton
Chester
Cheshire
CH3 6LA
Wales
Secretary Name | Andrea Buchanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(4 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 15 December 2020) |
Role | Chartered Accountant |
Correspondence Address | Laurel Grange 33 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Secretary Name | James Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 River Valley View Swords Co Dublin Irish |
Secretary Name | Nicola Jane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2004) |
Role | Accountant |
Correspondence Address | 13 Kestrel Close Upton Wirral CH49 4PY Wales |
Secretary Name | Lynne Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | 46 Riding Hill Road Knowsley Village Liverpool Merseyside L34 0EG |
Director Name | Mr Joseph Michael Shaoul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hazelmere Avenue Hale Barns Altrincham Cheshire WA15 0AU |
Director Name | Mr Ian Desmond Sherry |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 315 South Ferry Quay Liverpool L3 4EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2020 | Voluntary strike-off action has been suspended (1 page) |
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2020 | Application to strike the company off the register (1 page) |
16 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 August 2014 | Registered office address changed from , Nations House, Edmund Street, Liverpool, Merseyside, L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from , Nations House, Edmund Street, Liverpool, Merseyside, L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Nations House Edmund Street Liverpool Merseyside L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 September 2011 | Termination of appointment of a director (2 pages) |
26 September 2011 | Termination of appointment of a director (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
19 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Termination of appointment of Ian Sherry as a director (1 page) |
19 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Termination of appointment of Ian Sherry as a director (1 page) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 December 2010 | Termination of appointment of Joseph Shaoul as a director (1 page) |
20 December 2010 | Termination of appointment of Joseph Shaoul as a director (1 page) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
31 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
19 September 2008 | Secretary's change of particulars / andrea buchanan / 04/10/2007 (2 pages) |
19 September 2008 | Secretary's change of particulars / andrea buchanan / 04/10/2007 (2 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 September 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
27 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
27 September 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
27 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
2 June 2006 | Return made up to 22/08/05; full list of members (6 pages) |
2 June 2006 | Return made up to 22/08/05; full list of members (6 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: customs house 7 union street liverpool merseyside L3 9QX (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: customs house, 7 union street, liverpool, merseyside L3 9QX (1 page) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members
|
1 September 2004 | Return made up to 22/08/04; full list of members
|
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: neptune house columbus quay, riverside drive, liverpool, L3 4DB (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: neptune house columbus quay riverside drive liverpool L3 4DB (1 page) |
1 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: madisons, bushbury house 435 wilmslow road, withington, manchester M20 4AF (1 page) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: madisons bushbury house 435 wilmslow road withington manchester M20 4AF (1 page) |
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
21 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
21 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (2 pages) |
30 August 2001 | Secretary resigned (2 pages) |
30 August 2001 | Director resigned (2 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | Director resigned (2 pages) |
22 August 2001 | Incorporation (11 pages) |
22 August 2001 | Incorporation (11 pages) |