Christleton
Chester
Cheshire
CH3 5PN
Wales
Director Name | Mr Robert Matthew Oates |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 26 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Corbridge House The Square Seller Street Chester CH1 3AN Wales |
Secretary Name | Mr Nigel Geoffrey Oates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 26 November 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Lock Cottage Christleton Chester Cheshire CH3 5PN Wales |
Director Name | Gareth Randall Healey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2007) |
Role | Arborist |
Correspondence Address | 1 Thornthwaite Cottages High Wray Ambleside Cumbria LA22 0JE |
Director Name | George Richard Healey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 52 Miry Lane Thongsbridge Holmfirth West Yorkshire HD9 7SA |
Secretary Name | Gareth Randall Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2007) |
Role | Arborist |
Correspondence Address | 1 Thornthwaite Cottages High Wray Ambleside Cumbria LA22 0JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,382 |
Current Liabilities | £291,418 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
26 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 15 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
4 December 2009 | Registered office address changed from C/O Bradshaws Charter Court Well House Barns Chester Road Bretton Chester CH4 0DH on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from C/O Bradshaws Charter Court Well House Barns Chester Road Bretton Chester CH4 0DH on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from C/O Bradshaws Charter Court Well House Barns Chester Road Bretton Chester CH4 0DH on 4 December 2009 (2 pages) |
22 November 2009 | Resolutions
|
22 November 2009 | Statement of affairs with form 4.19 (11 pages) |
22 November 2009 | Appointment of a voluntary liquidator (1 page) |
22 November 2009 | Statement of affairs with form 4.19 (11 pages) |
22 November 2009 | Resolutions
|
22 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
25 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
18 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from enterprise house, 56-58 main street, high bentham lancaster LA2 7HY (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from enterprise house, 56-58 main street, high bentham lancaster LA2 7HY (1 page) |
11 June 2008 | Appointment Terminated Secretary gareth healey (1 page) |
11 June 2008 | Secretary appointed mr nigel oates (1 page) |
11 June 2008 | Appointment terminated director gareth healey (1 page) |
11 June 2008 | Director appointed mr robert oates (1 page) |
11 June 2008 | Appointment Terminated Director gareth healey (1 page) |
11 June 2008 | Appointment terminated director george healey (1 page) |
11 June 2008 | Director appointed mr robert oates (1 page) |
11 June 2008 | Secretary appointed mr nigel oates (1 page) |
11 June 2008 | Appointment terminated secretary gareth healey (1 page) |
11 June 2008 | Appointment Terminated Director george healey (1 page) |
11 June 2008 | Director appointed mr nigel oates (1 page) |
11 June 2008 | Director appointed mr nigel oates (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 05/05/04; full list of members
|
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |
14 May 2003 | Incorporation (9 pages) |