Company NameChurch Hill Gallery Limited
Company StatusDissolved
Company Number03709888
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Mount
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Gallery Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameMr Robert George Bruce Marshall
NationalityBritish
StatusClosed
Appointed19 December 2003(4 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdachaidh Ardross
Alness
Ross-Shire
IV17 0YD
Scotland
Secretary NameSara Kate Mount
NationalityBritish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Alum Court
Holmes Chapel
Cheshire
CW4 7PJ
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH

Contact

Websitechurchhillgallery.com
Telephone01565 633636
Telephone regionKnutsford

Location

Registered AddressChurch Hill Gallery
Church Hill
Knutsford
Cheshire
WA16 6DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Mr Andrew Mount
100.00%
Ordinary

Financials

Year2014
Net Worth£5,481
Cash£799
Current Liabilities£108,767

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
18 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
7 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Secretary's details changed for Mr Robert George Bruce Marshall on 9 January 2017 (1 page)
10 January 2017Secretary's details changed for Mr Robert George Bruce Marshall on 9 January 2017 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Registered office address changed from Church Hill Gallery Church Hill Knutsford Cheshire WA16 6DH to Church Hill Gallery Church Hill Knutsford Cheshire WA16 6DH on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Church Hill Gallery Church Hill Knutsford Cheshire WA16 6DH to Church Hill Gallery Church Hill Knutsford Cheshire WA16 6DH on 11 February 2016 (1 page)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
27 February 2013Registered office address changed from Church Hill Gallery Church Hill Knutsford Cheshire WA16 6DH on 27 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Registered office address changed from Church Hill Gallery Church Hill Knutsford Cheshire WA16 6DH on 27 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Andrew Mount on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Andrew Mount on 1 March 2011 (2 pages)
8 March 2011Director's details changed for Andrew Mount on 1 March 2011 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Director's details changed for Andrew Mount on 9 February 2010 (2 pages)
3 March 2010Director's details changed for Andrew Mount on 9 February 2010 (2 pages)
3 March 2010Director's details changed for Andrew Mount on 9 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 September 2009Secretary's change of particulars / robert marshall / 16/09/2009 (1 page)
16 September 2009Secretary's change of particulars / robert marshall / 16/09/2009 (1 page)
3 March 2009Return made up to 09/02/09; full list of members (3 pages)
3 March 2009Return made up to 09/02/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 September 2008Secretary's change of particulars / robert marshall / 24/09/2008 (1 page)
25 September 2008Secretary's change of particulars / robert marshall / 24/09/2008 (1 page)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
13 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
24 October 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
20 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
25 April 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
12 April 2005Return made up to 09/02/05; full list of members (6 pages)
12 April 2005Return made up to 09/02/05; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 April 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
13 February 2004Return made up to 09/02/04; full list of members (6 pages)
13 February 2004Return made up to 09/02/04; full list of members (6 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
21 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 February 2002Return made up to 09/02/02; full list of members (6 pages)
28 February 2002Return made up to 09/02/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (1 page)
22 February 1999Director resigned (1 page)
9 February 1999Incorporation (16 pages)
9 February 1999Incorporation (16 pages)