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 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
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) |
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
|
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) |
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) |
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 | 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 | Director's details changed for James Borisut on 16 July 2013 (2 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (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) |
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) |
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) |
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) |
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) |
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) |
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) |
10 April 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
3 December 2007 | Incorporation (11 pages) |