Christleton
Chester
CH3 7AG
Wales
Secretary Name | Jill Lea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2004(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | Christleton House Pepper Street Christleton Chester CH3 7AG Wales |
Secretary Name | John Andrew Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Christleton House Pepper Street Christleton Chester CH3 7AG Wales |
Secretary Name | Stephanie Justine Such |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Personnal Assistant |
Correspondence Address | 9 Chepstow Close Winsford Cheshire CW7 1LL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,140 |
Cash | £2,667 |
Current Liabilities | £56,630 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
18 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
18 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
12 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: st john's chambers, love street chester cheshire CH1 1QN (1 page) |
14 February 2007 | Statement of affairs (5 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: st john's chambers, love street chester cheshire CH1 1QN (1 page) |
14 February 2007 | Statement of affairs (5 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Appointment of a voluntary liquidator (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Appointment of a voluntary liquidator (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 December 2005 | Return made up to 26/11/05; full list of members
|
14 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
16 March 2005 | Return made up to 26/11/04; full list of members (8 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Return made up to 26/11/04; full list of members (8 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
20 April 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
20 April 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
6 April 2004 | Return made up to 26/11/03; full list of members (8 pages) |
6 April 2004 | Return made up to 26/11/03; full list of members (8 pages) |
26 March 2003 | Ad 03/01/03--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
26 March 2003 | Ad 03/01/03--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
28 February 2003 | Ad 03/01/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
28 February 2003 | Ad 03/01/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 February 2003 | Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (1 page) |
26 November 2002 | Incorporation (20 pages) |
26 November 2002 | Incorporation (20 pages) |