Chester
CH1 2NX
Wales
Director Name | Mrs Adele Moss |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2012(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nicholas Street Chester CH1 2NX Wales |
Director Name | Julian Moss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2012(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nicholas Street Chester CH1 2NX Wales |
Director Name | Mrs Doreen Miller |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(18 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dowsfield Road Calderwood Park Liverpool L18 3JG |
Director Name | Mr Jonathan Miller |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(18 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Surrey Close Off Broughton Avenue Finchley London N3 3EF |
Secretary Name | Mr Alan Walter Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 35 Coachmans Drive West Derby Liverpool Merseyside L12 0HX |
Registered Address | 10 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
9k at £1 | Adele Moss 50.00% Ordinary |
---|---|
9k at £1 | Julian Moss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £506,377 |
Cash | £181,881 |
Current Liabilities | £205,342 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
25 June 1997 | Delivered on: 7 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 48 cardigan street wavertree liverpool merseyside title number LA305574. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
16 March 1994 | Delivered on: 24 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-78 guernsey road liverpool L13 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 February 1994 | Delivered on: 3 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 18 and 20 rutland avenue liverpool merseyside t/no and the proceeds of sale thereof with the assigns the goodwill of the business to the bank and the full benefit of all licences t/no LA372348 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1976 | Delivered on: 28 September 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45, arundel avenue, liverpool, merseyside title no. La 366872. Outstanding |
3 June 1974 | Delivered on: 6 June 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 aegburth drive liverpool lancs. Outstanding |
3 June 1974 | Delivered on: 6 June 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, 8 and 12 lowndes rd liverpool title no. 367685. Outstanding |
3 June 1974 | Delivered on: 6 June 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 princess ave, liverpool 8 lancs title no: la 371337. Outstanding |
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 78 guernsey road liverpool. Outstanding |
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 18 & 20 rutland avenue liverpool. Outstanding |
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 41 altfinch close liverpool. Outstanding |
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 48 cardigan street liverpool. Outstanding |
5 July 2013 | Delivered on: 10 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 June 1974 | Delivered on: 6 June 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 138 lawrence road 2,9 and 12 freezland road 6 to 14 (evens) kellett road liverpool lancs t/n la 367684. Outstanding |
17 August 1979 | Delivered on: 4 September 1979 Satisfied on: 10 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/20 rutland avenue liverpool, merseyside, title no.la 372348. Fully Satisfied |
15 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 24 June 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 24 June 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 24 June 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 October 2016 | Secretary's details changed for Julian Moss on 30 September 2016 (1 page) |
18 October 2016 | Director's details changed for Julian Moss on 30 September 2016 (2 pages) |
18 October 2016 | Director's details changed for Adele Moss on 30 September 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Julian Moss on 30 September 2016 (1 page) |
18 October 2016 | Director's details changed for Julian Moss on 30 September 2016 (2 pages) |
18 October 2016 | Director's details changed for Adele Moss on 30 September 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 24 June 2015 (4 pages) |
27 October 2015 | Director's details changed for Adele Moss on 13 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Julian Moss on 13 October 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Julian Moss on 13 October 2015 (1 page) |
27 October 2015 | Director's details changed for Adele Moss on 13 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Secretary's details changed for Julian Moss on 13 October 2015 (1 page) |
27 October 2015 | Director's details changed for Julian Moss on 13 October 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 24 June 2014 (4 pages) |
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (4 pages) |
10 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 September 2013 | Registration of charge 010270730012 (9 pages) |
18 September 2013 | Registration of charge 010270730013 (10 pages) |
18 September 2013 | Registration of charge 010270730011 (9 pages) |
18 September 2013 | Registration of charge 010270730013 (10 pages) |
18 September 2013 | Registration of charge 010270730011 (9 pages) |
18 September 2013 | Registration of charge 010270730014 (10 pages) |
18 September 2013 | Registration of charge 010270730012 (9 pages) |
18 September 2013 | Registration of charge 010270730014 (10 pages) |
10 July 2013 | Registration of charge 010270730010 (9 pages) |
10 July 2013 | Registration of charge 010270730010 (9 pages) |
2 April 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Termination of appointment of Doreen Miller as a director (2 pages) |
31 May 2012 | Termination of appointment of Doreen Miller as a director (2 pages) |
29 May 2012 | Appointment of Adele Moss as a director (3 pages) |
29 May 2012 | Appointment of Julian Moss as a director (3 pages) |
29 May 2012 | Termination of appointment of Jonathan Miller as a director (2 pages) |
29 May 2012 | Termination of appointment of Jonathan Miller as a director (2 pages) |
29 May 2012 | Appointment of Julian Moss as a director (3 pages) |
29 May 2012 | Appointment of Adele Moss as a director (3 pages) |
27 March 2012 | Total exemption full accounts made up to 24 June 2011 (11 pages) |
27 March 2012 | Total exemption full accounts made up to 24 June 2011 (11 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption full accounts made up to 24 June 2010 (11 pages) |
25 March 2011 | Total exemption full accounts made up to 24 June 2010 (11 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
26 March 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
27 April 2009 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
28 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
28 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
25 April 2008 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
22 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
22 December 2007 | Return made up to 30/09/07; no change of members (7 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
30 April 2007 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
17 January 2007 | Return made up to 30/09/06; full list of members
|
17 January 2007 | Return made up to 30/09/06; full list of members
|
26 April 2006 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
26 April 2006 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
26 April 2005 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
23 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
23 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 May 2004 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
14 May 2004 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
4 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 24 June 2002 (11 pages) |
29 April 2003 | Total exemption full accounts made up to 24 June 2002 (11 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 30/09/98; full list of members (7 pages) |
26 March 2003 | Return made up to 30/09/95; full list of members (7 pages) |
26 March 2003 | Return made up to 30/09/94; full list of members (7 pages) |
26 March 2003 | Return made up to 30/09/02; full list of members (7 pages) |
26 March 2003 | Return made up to 30/09/97; full list of members (7 pages) |
26 March 2003 | Return made up to 30/09/00; full list of members
|
26 March 2003 | Return made up to 30/09/00; full list of members
|
26 March 2003 | Return made up to 30/09/96; full list of members (7 pages) |
26 March 2003 | Return made up to 30/09/99; full list of members (7 pages) |
26 March 2003 | Return made up to 30/09/01; full list of members (7 pages) |
9 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Director's particulars changed (1 page) |
26 April 2002 | Total exemption full accounts made up to 24 June 2001 (11 pages) |
26 April 2002 | Total exemption full accounts made up to 24 June 2001 (11 pages) |
26 April 2001 | Full accounts made up to 24 June 2000 (11 pages) |
26 April 2001 | Full accounts made up to 24 June 2000 (11 pages) |
27 April 2000 | Full accounts made up to 24 June 1999 (12 pages) |
27 April 2000 | Full accounts made up to 24 June 1999 (12 pages) |
27 April 1999 | Full accounts made up to 24 June 1998 (12 pages) |
27 April 1999 | Full accounts made up to 24 June 1998 (12 pages) |
27 April 1998 | Full accounts made up to 24 June 1997 (12 pages) |
27 April 1998 | Full accounts made up to 24 June 1997 (12 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Full accounts made up to 24 June 1996 (11 pages) |
28 April 1997 | Full accounts made up to 24 June 1996 (11 pages) |
26 July 1996 | Full accounts made up to 24 June 1995 (11 pages) |
26 July 1996 | Full accounts made up to 24 June 1995 (11 pages) |
24 July 1995 | Full accounts made up to 24 June 1994 (10 pages) |
24 July 1995 | Full accounts made up to 24 June 1994 (10 pages) |