Company NameCheshire Land And Property Developments Limited
Company StatusDissolved
Company Number02863113
CategoryPrivate Limited Company
Incorporation Date18 October 1993(30 years, 6 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameCapitol Architectural Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Thompson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Secretary NameSusan Jane Thompson
NationalityBritish
StatusResigned
Appointed18 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Thompson
50.00%
Ordinary
1 at £1Susan Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,819
Current Liabilities£1,820

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(3 pages)
31 January 2016Director's details changed for Mr Stephen Thompson on 1 May 2015 (2 pages)
31 January 2016Termination of appointment of Susan Jane Thompson as a secretary on 31 March 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
30 October 2014Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Director's details changed for Mr Stephen Thompson on 1 November 2010 (2 pages)
11 November 2010Secretary's details changed for Susan Jane Thompson on 1 November 2010 (1 page)
11 November 2010Secretary's details changed for Susan Jane Thompson on 1 November 2010 (1 page)
11 November 2010Director's details changed for Mr Stephen Thompson on 1 November 2010 (2 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 18/10/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Registered office changed on 15/01/07 from: 8 abbey square chester cheshire CH1 2HU (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Return made up to 18/10/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 January 2005Return made up to 18/10/04; full list of members (6 pages)
23 March 2004Return made up to 18/10/02; full list of members (6 pages)
18 March 2004Return made up to 18/10/03; full list of members (6 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Registered office changed on 06/02/03 from: unit 58 third avenue deeside industrial estate deeside clwyd CH5 2LA (1 page)
7 January 2003Company name changed capitol architectural LIMITED\certificate issued on 07/01/03 (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 November 2001Return made up to 18/10/01; full list of members (6 pages)
12 December 2000Return made up to 18/10/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 November 1999Return made up to 18/10/99; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 November 1998Return made up to 18/10/98; no change of members (4 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 January 1998Return made up to 18/10/97; full list of members (6 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 January 1997Return made up to 18/10/96; no change of members (4 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 October 1995Return made up to 18/10/95; no change of members (4 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995New director appointed (2 pages)
20 June 1995Return made up to 18/10/94; full list of members (6 pages)
18 October 1993Incorporation (12 pages)