FIFTYFIVE ELEVEN LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 5LD

Company number 04206574
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address 7 BLACON POINT ROAD, BLACON, CHESTER, CHESHIRE, CH1 5LD
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 April 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 2 . The most likely internet sites of FIFTYFIVE ELEVEN LIMITED are www.fiftyfiveeleven.co.uk, and www.fiftyfive-eleven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Fiftyfive Eleven Limited is a Private Limited Company. The company registration number is 04206574. Fiftyfive Eleven Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Fiftyfive Eleven Limited is 7 Blacon Point Road Blacon Chester Cheshire Ch1 5ld. The company`s financial liabilities are £21.11k. It is £3k against last year. And the total assets are £33.27k, which is £4.64k against last year. CRESSWELL, Alison Nina is a Secretary of the company. CRESSWELL, Alison Nina is a Director of the company. CRESSWELL, Robert is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director SIDERY, Gerald James has been resigned. The company operates in "Book publishing".


fiftyfive eleven Key Finiance

LIABILITIES £21.11k
+16%
CASH n/a
TOTAL ASSETS £33.27k
+16%
All Financial Figures

Current Directors

Secretary
CRESSWELL, Alison Nina
Appointed Date: 30 April 2001

Director
CRESSWELL, Alison Nina
Appointed Date: 30 April 2001
58 years old

Director
CRESSWELL, Robert
Appointed Date: 30 April 2001
59 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 30 April 2001
Appointed Date: 26 April 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 30 April 2001
Appointed Date: 26 April 2001

Director
SIDERY, Gerald James
Resigned: 26 April 2015
Appointed Date: 25 July 2005
69 years old

FIFTYFIVE ELEVEN LIMITED Events

10 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

20 May 2015
Termination of appointment of Gerald James Sidery as a director on 26 April 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
10 May 2001
New secretary appointed;new director appointed
04 May 2001
Registered office changed on 04/05/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
04 May 2001
Secretary resigned
04 May 2001
Director resigned
26 Apr 2001
Incorporation