Chester
CH1 3AE
Wales
Director Name | Keith Mercer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2009(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 January 2022) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Mrs Alison Sharples |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2009(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 January 2022) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Mrs Elspeth Maitland Mackie Mercer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | Inglenook Bridge End Prestbury Cheshire SK10 4HP |
Director Name | Mr John Smart Mercer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 11 February 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Bridge End Prestbury Cheshire SK10 4HP |
Secretary Name | Mrs Elspeth Maitland Mackie Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | Inglenook Bridge End Prestbury Cheshire SK10 4HP |
Director Name | Mrs Lorraine Patricia Astbury |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(33 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 21 March 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway House Saighton Lane Rowton Chester Cheshire CH3 7PD Wales |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Keith Mercer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,274 |
Cash | £2,158 |
Current Liabilities | £2,605 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
2 February 2011 | Delivered on: 11 February 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 February 2011 | Delivered on: 5 February 2011 Persons entitled: The Co-Operative Bank PLC Classification: Charge over beneficial interest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the benefit of all rights, present and future, under covenants for title given in relation to the property k/a tytherington telephone repeater station manchester road tytherington macclesfield t/no. CH489417, under any contract for the sale, letting or other disposal of the property see image for full details. Outstanding |
26 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 May 2021 | Liquidators' statement of receipts and payments to 12 March 2021 (11 pages) |
18 December 2020 | Resignation of a liquidator (3 pages) |
16 October 2020 | Registered office address changed from 35 Fearndown Way Macclesfield Cheshire SK10 2UF England to 2 City Road Chester CH1 3AE on 16 October 2020 (2 pages) |
4 May 2020 | Appointment of a voluntary liquidator (3 pages) |
4 May 2020 | Declaration of solvency (5 pages) |
30 April 2020 | Resolutions
|
24 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 May 2016 | Secretary's details changed for Mrs Alison Sharples on 17 April 2015 (1 page) |
17 May 2016 | Director's details changed for Mrs Alison Sharples on 17 April 2015 (2 pages) |
17 May 2016 | Director's details changed for Mrs Alison Sharples on 17 April 2015 (2 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Secretary's details changed for Mrs Alison Sharples on 17 April 2015 (1 page) |
17 May 2016 | Director's details changed for Keith Mercer on 17 April 2015 (2 pages) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Keith Mercer on 17 April 2015 (2 pages) |
16 May 2016 | Registered office address changed from Inglenook Bridge End Prestbury Cheshire to 35 Fearndown Way Macclesfield Cheshire SK10 2UF on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Inglenook Bridge End Prestbury Cheshire to 35 Fearndown Way Macclesfield Cheshire SK10 2UF on 16 May 2016 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Lorraine Patricia Astbury as a director on 21 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Lorraine Patricia Astbury as a director on 21 March 2015 (1 page) |
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 May 2013 | Director's details changed for Mrs Alison Sharples on 17 April 2012 (2 pages) |
28 May 2013 | Director's details changed for Mrs Alison Sharples on 17 April 2012 (2 pages) |
28 May 2013 | Secretary's details changed for Mrs Alison Sharples on 17 April 2012 (2 pages) |
28 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Secretary's details changed for Mrs Alison Sharples on 17 April 2012 (2 pages) |
28 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Termination of appointment of John Mercer as a director (1 page) |
15 June 2012 | Termination of appointment of John Mercer as a director (1 page) |
15 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
14 May 2010 | Director's details changed for Lorraine Astbury on 16 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Smart Mercer on 16 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Alison Sharples on 16 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Keith Mercer on 16 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Alison Sharples on 16 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Keith Mercer on 16 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Lorraine Astbury on 16 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr John Smart Mercer on 16 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mrs Alison Sharples on 1 August 2009 (2 pages) |
10 May 2010 | Director's details changed for Lorraine Astbury on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Keith Mercer on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Keith Mercer on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Mr John Smart Mercer on 1 August 2009 (1 page) |
10 May 2010 | Secretary's details changed for Mrs Alison Sharples on 1 August 2009 (2 pages) |
10 May 2010 | Director's details changed for Mrs Alison Sharples on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Mrs Alison Sharples on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Lorraine Astbury on 1 August 2009 (1 page) |
10 May 2010 | Secretary's details changed for Mrs Alison Sharples on 1 August 2009 (2 pages) |
10 May 2010 | Director's details changed for Lorraine Astbury on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Mr John Smart Mercer on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Keith Mercer on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Mrs Alison Sharples on 1 August 2009 (1 page) |
10 May 2010 | Director's details changed for Mr John Smart Mercer on 1 August 2009 (1 page) |
21 April 2009 | Secretary's change of particulars / alison sharples / 20/03/2009 (2 pages) |
21 April 2009 | Secretary's change of particulars / alison sharples / 20/03/2009 (2 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (5 pages) |
24 March 2009 | Director appointed lorraine patricia astbury (1 page) |
24 March 2009 | Director appointed lorraine patricia astbury (1 page) |
13 March 2009 | Director appointed alison sharples (1 page) |
13 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 March 2009 | Director appointed keith mercer (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 March 2009 | Director appointed alison sharples (1 page) |
13 March 2009 | Director appointed keith mercer (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 May 2008 | Secretary's change of particulars / alison sharples / 10/12/2007 (1 page) |
12 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
12 May 2008 | Secretary's change of particulars / alison sharples / 10/12/2007 (1 page) |
12 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 April 2007 | Return made up to 16/04/07; no change of members (6 pages) |
29 April 2007 | Return made up to 16/04/07; no change of members (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
13 July 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members
|
20 April 2001 | Return made up to 16/04/01; full list of members
|
27 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
20 May 1998 | Return made up to 16/04/98; change of members
|
20 May 1998 | Return made up to 16/04/98; change of members
|
22 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
22 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Return made up to 16/04/97; change of members (6 pages) |
6 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Return made up to 16/04/97; change of members (6 pages) |
3 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
3 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
10 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
10 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
29 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
9 September 1975 | Incorporation (12 pages) |
9 September 1975 | Incorporation (12 pages) |