Tarvin
Chester
Cheshire
CH3 8JR
Wales
Secretary Name | Philip Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Queens Road Chester CH1 3BQ Wales |
Secretary Name | Howard Borisut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 15 Newfield Terrace Helsby Cheshire WA6 9NE |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Borisut 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £585 |
Current Liabilities | £3,079 |
Latest Accounts | 31 August 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 17 December 2017 (1 page) |
25 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
25 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
16 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
14 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 January 2014 | Director's details changed for James Borisut on 16 July 2013 (2 pages) |
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Termination of appointment of Howard Borisut as a secretary (1 page) |
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for James Borisut on 16 July 2013 (2 pages) |
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Termination of appointment of Howard Borisut as a secretary (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
4 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
30 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Registered office address changed from 20 the Ridgeway Tarvin Chester CH3 8JR on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 20 the Ridgeway Tarvin Chester CH3 8JR on 26 April 2010 (1 page) |
17 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Return made up to 03/12/08; full list of members (3 pages) |
8 May 2009 | Return made up to 03/12/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
10 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
3 December 2007 | Incorporation (11 pages) |
3 December 2007 | Incorporation (11 pages) |