Chester
Cheshire
CH1 4QS
Wales
Secretary Name | Mr David Michael Hewitt |
---|---|
Status | Current |
Appointed | 18 August 2017(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | The Printworks Sealand Road Chester Cheshire CH1 4QS Wales |
Director Name | Mr John Kenneth Lucas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oast House Stoke Prior Leominster Herefordshire HR6 0LG Wales |
Director Name | Mr David Peter Newton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ |
Secretary Name | Christopher Elliot Cleaver Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Greengates Arrowe Brook Lane Greasby Wirral Merseyside L49 3NY |
Director Name | Christopher Elliot Cleaver Thomas |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2006) |
Role | Solicitor |
Correspondence Address | Greengates Arrowe Brook Lane Greasby Wirral Merseyside L49 3NY |
Secretary Name | Mr David Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 August 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01244 377099 |
---|---|
Telephone region | Chester |
Registered Address | The Printworks Sealand Road Chester Cheshire CH1 4QS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £460,124 |
Cash | £36,258 |
Current Liabilities | £344,061 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
26 October 2007 | Delivered on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rivieres avenue, colwyn bay. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 October 2007 | Delivered on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 1, 2 and 3 stable gate, prestatyn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2007 | Delivered on: 10 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/17 (inclusive) francine close, liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2001 | Delivered on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eldon wharf,5 to 17 francine close,liverpool; ms 395387. Outstanding |
30 March 2001 | Delivered on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14,16 and 18 clifton rd,birkenhead,wirral,merseyside; MS301115. Outstanding |
16 January 1998 | Delivered on: 5 February 1998 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a plots 45/56 (inclusive) eldon wharf liverpool. By way of fixed equitable charge the goodwill of the business. By way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1998 | Delivered on: 5 February 1998 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of love lane eldon wharf liverpool t/n-MS395387. By way of fixed equitable charge the goodwill of the business. By way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 1996 | Delivered on: 3 January 1997 Persons entitled: Bank of Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement for lease dated 29/11/96 in relation to l/hold land at clifton rd,birkenhead,merseyside. Outstanding |
9 January 2009 | Delivered on: 20 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 orchard gate 29-31 cearns road prenton CH43 2DA see image for full details. Outstanding |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 orchard gate 29-31 cearns road prenton CH43 2DA see image for full details. Outstanding |
23 December 2008 | Delivered on: 7 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 orchard gate, cearns road, prenton, wirral all other interest in the property, all rents and the proceeds of any insurance see image for full details. Outstanding |
23 December 2008 | Delivered on: 7 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 greenwoods close, weaverham, cheshire all other interest in the property, all rent and the proceeds of any insurance see image for full details. Outstanding |
26 October 2007 | Delivered on: 14 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
18 December 1996 | Delivered on: 3 January 1997 Persons entitled: Bank of Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as land at clifton rd,birkenhead merseyside. Outstanding |
30 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 December 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
4 August 2022 | Satisfaction of charge 14 in full (1 page) |
4 August 2022 | Satisfaction of charge 13 in full (1 page) |
4 August 2022 | Satisfaction of charge 12 in full (1 page) |
30 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 March 2022 | Satisfaction of charge 1 in full (1 page) |
3 March 2022 | Satisfaction of charge 2 in full (1 page) |
31 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
15 December 2018 | Satisfaction of charge 7 in full (4 pages) |
11 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 March 2017 (4 pages) |
12 December 2017 | Micro company accounts made up to 30 March 2017 (4 pages) |
23 October 2017 | Termination of appointment of David Peter Newton as a director on 18 August 2017 (1 page) |
23 October 2017 | Appointment of Mr David Michael Hewitt as a secretary on 18 August 2017 (2 pages) |
23 October 2017 | Termination of appointment of David Peter Newton as a secretary on 18 August 2017 (1 page) |
23 October 2017 | Appointment of Mr David Michael Hewitt as a secretary on 18 August 2017 (2 pages) |
23 October 2017 | Termination of appointment of David Peter Newton as a secretary on 18 August 2017 (1 page) |
23 October 2017 | Termination of appointment of David Peter Newton as a director on 18 August 2017 (1 page) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
3 November 2014 | Termination of appointment of John Kenneth Lucas as a director on 23 July 2014 (1 page) |
3 November 2014 | Termination of appointment of John Kenneth Lucas as a director on 23 July 2014 (1 page) |
13 May 2014 | Director's details changed for Mr John Kenneth Lucas on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr David Peter Newton on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 13 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Mr David Peter Newton on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Mr John Kenneth Lucas on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr David Peter Newton on 13 May 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Mr David Peter Newton on 13 May 2014 (1 page) |
18 April 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
18 April 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for David Michael Hewitt on 31 March 2014 (2 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for David Michael Hewitt on 31 March 2014 (2 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
9 April 2013 | Director's details changed for John Kenneth Lucas on 1 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Director's details changed for John Kenneth Lucas on 1 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Director's details changed for John Kenneth Lucas on 1 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
26 May 2012 | Director's details changed for David Michael Hewitt on 26 May 2012 (2 pages) |
26 May 2012 | Director's details changed for David Michael Hewitt on 26 May 2012 (2 pages) |
26 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for David Michael Hewitt on 12 June 2010 (2 pages) |
5 July 2010 | Director's details changed for David Michael Hewitt on 12 June 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 40 parkgate road chester cheshire CH1 4AJ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 40 parkgate road chester cheshire CH1 4AJ (1 page) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 July 2008 | Director and secretary's change of particulars / david newton / 01/06/2008 (1 page) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 July 2008 | Director and secretary's change of particulars / david newton / 01/06/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
4 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: watergate house watergate street chester cheshire CH1 2LF (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: watergate house watergate street chester cheshire CH1 2LF (1 page) |
5 July 1999 | Return made up to 12/06/99; no change of members
|
5 July 1999 | Return made up to 12/06/99; no change of members
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
5 February 1998 | Particulars of mortgage/charge (4 pages) |
5 February 1998 | Particulars of mortgage/charge (4 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
14 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
14 March 1997 | Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
14 March 1997 | Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 1997 | Particulars of mortgage/charge (1 page) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Incorporation (25 pages) |
12 June 1996 | Incorporation (25 pages) |