Company NameChester Sportscars Limited
Company StatusDissolved
Company Number01023270
CategoryPrivate Limited Company
Incorporation Date7 September 1971(52 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous NameAutomated Water Conditioning (Chester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Graham Frank Neale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration28 years, 6 months (closed 09 July 2019)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHenington
Pwllglas
Mold
Flintshire
CH7 1RA
Wales
Secretary NameAnthea Hilary Neale
NationalityBritish
StatusClosed
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration28 years, 6 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressHemington Pwll Glas
Mold
Clwyd
CH7 1RA
Wales

Contact

Websitewww.chestersportscars.co.uk

Location

Registered AddressHemington
Pwll Glas
Mold
CH7 1RA
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Shareholders

765 at £1Mr Graham Frank Neale
75.00%
Ordinary
255 at £1Anthea Hilary Neale
25.00%
Ordinary

Financials

Year2014
Net Worth-£130,247
Cash£2,264
Current Liabilities£180,986

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
29 January 2018Registered office address changed from Unit 30 Garden City Industrial Estate Queensferry Deeside CH5 2HW to Hemington Pwll Glas Mold CH7 1RA on 29 January 2018 (1 page)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,020
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,020
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,020
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,020
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,020
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,020
(4 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from Unit One Pinfold Lane Industrial Estate Buckley Flintshire CH7 3PL on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Unit One Pinfold Lane Industrial Estate Buckley Flintshire CH7 3PL on 17 February 2011 (1 page)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Graham Frank Neale on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Graham Frank Neale on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 May 2008Return made up to 31/12/07; full list of members (3 pages)
7 May 2008Return made up to 31/12/07; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Company name changed automated water conditioning (ch ester) LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed automated water conditioning (ch ester) LIMITED\certificate issued on 01/03/06 (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Return made up to 31/12/04; full list of members (6 pages)
3 March 2005Return made up to 31/12/04; full list of members (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1998Return made up to 31/12/97; full list of members (4 pages)
10 March 1998Return made up to 31/12/97; full list of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)