Vicars Cross
Chester
Cheshire
CH3 5JF
Wales
Secretary Name | Mr Vincent Neil Rees |
---|---|
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandringham Avenue Vicars Cross Chester Cheshire CH3 5JF Wales |
Director Name | Mrs Suzanne Jane Rees |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandringham Avenue Vicars Cross Chester Cheshire CH3 5JF Wales |
Website | www.reesdevelopments.co.uk/ |
---|---|
Telephone | 01244 343687 |
Telephone region | Chester |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £13,502 |
Cash | £9,649 |
Current Liabilities | £59,436 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
31 December 2015 | Liquidators statement of receipts and payments to 25 September 2015 (13 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 25 November 2015 (11 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (13 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (13 pages) |
31 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 25 November 2015 (11 pages) |
31 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 25 November 2015 (11 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 25 September 2014 (10 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (10 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (10 pages) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement of liquidator (5 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement of liquidator (5 pages) |
9 October 2013 | Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom on 9 October 2013 (2 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Statement of affairs with form 4.19 (6 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Statement of affairs with form 4.19 (6 pages) |
19 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 May 2013 | Termination of appointment of Suzanne Rees as a director (1 page) |
2 May 2013 | Termination of appointment of Suzanne Rees as a director (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Registered office address changed from 77-81 Woodchurch Lane Prenton Wirral Merseyside CH42 9PL England on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 77-81 Woodchurch Lane Prenton Wirral Merseyside CH42 9PL England on 18 October 2011 (1 page) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|