London
WC2N 4HG
Director Name | Mr Andrew Allan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Spring Law 65 Chandos Place London WC2N 4HG |
Director Name | Mrs Charlotte Elizabeth Peacock |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 12 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Spring Law 65 Chandos Place London WC2N 4HG |
Director Name | Mr John Ridley Wearmouth |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 12 January 2016) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Spring Law 65 Chandos Place London WC2N 4HG |
Director Name | Mr Alan Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Morningside Place Edinburgh EH10 5ES Scotland |
Registered Address | C/O Spring Law 65 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
82k at £0.01 | Andrew Allan 82.00% Ordinary |
---|---|
6k at £0.01 | Charlotte Peacock 6.00% Ordinary |
6k at £0.01 | John R. Wearmouth 6.00% Ordinary |
6k at £0.01 | Richard Wearmouth 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,913 |
Cash | £18,703 |
Current Liabilities | £1,808 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Secretary's details changed for John Ferrie Young on 1 January 2012 (1 page) |
11 November 2013 | Secretary's details changed for John Ferrie Young on 1 January 2012 (1 page) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Secretary's details changed for John Ferrie Young on 1 January 2012 (1 page) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
9 November 2013 | Director's details changed for Mr John Ridley Wearmouth on 1 January 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr John Ridley Wearmouth on 1 January 2013 (2 pages) |
9 November 2013 | Director's details changed for Ms Charlotte Elizabeth Peacock on 1 January 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr Andrew Allan on 1 January 2012 (2 pages) |
9 November 2013 | Director's details changed for Ms Charlotte Elizabeth Peacock on 1 January 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr Andrew Allan on 1 January 2012 (2 pages) |
9 November 2013 | Director's details changed for Ms Charlotte Elizabeth Peacock on 1 January 2013 (2 pages) |
9 November 2013 | Director's details changed for Mr Andrew Allan on 1 January 2012 (2 pages) |
9 November 2013 | Director's details changed for Mr John Ridley Wearmouth on 1 January 2013 (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Change of share class name or designation (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Termination of appointment of Alan Campbell as a director (2 pages) |
2 April 2012 | Termination of appointment of Alan Campbell as a director (2 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
24 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
11 February 2011 | Sub-division of shares on 29 November 2010 (5 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Sub-division of shares on 29 November 2010 (5 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
11 February 2011 | Resolutions
|
21 January 2011 | Appointment of John Wearmouth as a director (3 pages) |
21 January 2011 | Appointment of John Wearmouth as a director (3 pages) |
13 January 2011 | Appointment of Charlotte Elizabeth Peacock as a director (3 pages) |
13 January 2011 | Appointment of Charlotte Elizabeth Peacock as a director (3 pages) |
11 January 2011 | Appointment of John Ferrie Young as a secretary (3 pages) |
11 January 2011 | Appointment of John Ferrie Young as a secretary (3 pages) |
5 January 2011 | Appointment of Mr Andrew Allan as a director (3 pages) |
5 January 2011 | Appointment of Mr Andrew Allan as a director (3 pages) |
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Company name changed chester energy enterprises LIMITED\certificate issued on 30/12/10
|
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Company name changed chester energy enterprises LIMITED\certificate issued on 30/12/10
|
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2010 | Incorporation (34 pages) |
1 November 2010 | Incorporation (34 pages) |