Company NameChannelwood Preservations Limited
Company StatusDissolved
Company Number01662131
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 8 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NameChannelwood Preservatives Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Ian Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(9 years, 2 months after company formation)
Appointment Duration29 years (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hinderton Drive
Heswall
Wirral
Merseyside
CH60 8QA
Wales
Director NameMr Ian Malcolm Robertson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1991(9 years, 2 months after company formation)
Appointment Duration29 years (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Irby Road
Wirral
Merseyside
CH61 6UZ
Wales
Director NameMrs Patricia Mary Robertson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(9 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 28 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Irby Road
Wirral
Merseyside
CH61 6UZ
Wales
Secretary NameMrs Patricia Mary Robertson
NationalityBritish
StatusResigned
Appointed17 November 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Irby Road
Wirral
Merseyside
CH61 6UZ
Wales
Secretary NameMr Terence Raymond Lewis
NationalityBritish
StatusResigned
Appointed05 March 2008(25 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2016)
RoleManager
Correspondence Address123 Kylemore Drive
Heswall
Wirral
CH61 6XS
Wales

Contact

Websitewww.channelwood.co.uk/
Email address[email protected]
Telephone0151 3423728
Telephone regionLiverpool

Location

Registered Address6 St John's Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30 at £1Mrs Lindsay A. Lewis
9.17%
Ordinary
99 at £1Mr Christopher I. Robertson
30.28%
Ordinary
99 at £1Mr Ian M. Robertson
30.28%
Ordinary
99 at £1Mrs Patricia M. Robertson
30.28%
Ordinary

Financials

Year2014
Net Worth-£19,473
Cash£158,539
Current Liabilities£187,397

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
18 August 2017Notification of Ian Malcolm Robertson as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
18 August 2017Notification of Ian Malcolm Robertson as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
26 September 2016Termination of appointment of Terence Raymond Lewis as a secretary on 28 June 2016 (1 page)
26 September 2016Termination of appointment of Patricia Mary Robertson as a director on 28 June 2016 (1 page)
26 September 2016Termination of appointment of Patricia Mary Robertson as a director on 28 June 2016 (1 page)
26 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 327
(6 pages)
26 September 2016Termination of appointment of Terence Raymond Lewis as a secretary on 28 June 2016 (1 page)
26 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 327
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 327
(6 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 327
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 327
(6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 327
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
17 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page)
15 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Director's details changed for Mrs Patricia Mary Robertson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Ian Malcolm Robertson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Patricia Mary Robertson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Patricia Mary Robertson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Christopher Ian Robertson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Christopher Ian Robertson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Ian Malcolm Robertson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Christopher Ian Robertson on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Ian Malcolm Robertson on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
6 March 2008Secretary appointed mr terence raymond lewis (1 page)
6 March 2008Secretary appointed mr terence raymond lewis (1 page)
5 March 2008Appointment terminated secretary patricia robertson (1 page)
5 March 2008Appointment terminated secretary patricia robertson (1 page)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: mjhw richmond place 127 boughton chester cheshire CH3 5BH (1 page)
19 July 2007Registered office changed on 19/07/07 from: mjhw richmond place 127 boughton chester cheshire CH3 5BH (1 page)
11 July 2007Return made up to 28/06/07; full list of members (3 pages)
11 July 2007Return made up to 28/06/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 28/06/06; full list of members (3 pages)
25 July 2006Return made up to 28/06/06; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: 37-43 white friars chester CH1 1QD (1 page)
2 May 2006Registered office changed on 02/05/06 from: 37-43 white friars chester CH1 1QD (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 July 2005Return made up to 28/06/05; full list of members (3 pages)
5 July 2005Return made up to 28/06/05; full list of members (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 28/06/04; full list of members (8 pages)
14 July 2004Return made up to 28/06/04; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 July 2003Return made up to 28/06/03; full list of members (8 pages)
4 July 2003Return made up to 28/06/03; full list of members (8 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 July 2002Return made up to 28/06/02; full list of members (8 pages)
21 July 2002Return made up to 28/06/02; full list of members (8 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 28/06/01; full list of members (8 pages)
24 July 2001Return made up to 28/06/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Return made up to 28/06/00; full list of members (8 pages)
6 July 2000Return made up to 28/06/00; full list of members (8 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 July 1996Return made up to 30/06/96; no change of members (4 pages)
24 July 1996Return made up to 30/06/96; no change of members (4 pages)
9 August 1995Return made up to 30/06/95; no change of members (4 pages)
9 August 1995Return made up to 30/06/95; no change of members (4 pages)