Huntington
Chester
Cheshire
CH3 6DB
Wales
Secretary Name | Lynda Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | 100 Butterbache Road Huntington Chester Cheshire CH3 6DB Wales |
Director Name | Mr John Brookes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Mr Paul Calvert |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchil Close Little Sutton Ellesmere Port Cheshire CH66 4YQ Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr John Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House Cavendish Road Chester Cheshire CH4 8JN Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Gordon Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Butterbache Road Huntington Chester Cheshire CH3 6DB Wales |
Website | cheshireoaksservicestation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3564757 |
Telephone region | Liverpool |
Registered Address | Chesil Queens Park Road Queens Park Chester CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Mr Gordon Hill 50.00% Ordinary |
---|---|
2 at £1 | Mrs Lynda Hill 33.33% Ordinary |
1 at £1 | Mr Paul Calvert 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,223 |
Cash | £23,479 |
Current Liabilities | £57,347 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 6 days from now) |
15 March 2007 | Delivered on: 21 March 2007 Persons entitled: Lloyds Tsb Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 June 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
---|---|
17 May 2023 | Statement of capital following an allotment of shares on 1 November 2021
|
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
23 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 May 2015 | Registered office address changed from 45 City Road Chester CH1 3AE to Chesil Queens Park Road Queens Park Chester CH4 7AD on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 45 City Road Chester CH1 3AE to Chesil Queens Park Road Queens Park Chester CH4 7AD on 14 May 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Gordon Hill on 4 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Gordon Hill on 4 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Gordon Hill on 4 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
16 March 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
23 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
23 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
20 April 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
20 April 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 2 white friars chester cheshire CH1 1NZ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 2 white friars chester cheshire CH1 1NZ (1 page) |
16 June 2008 | Return made up to 04/05/08; no change of members (6 pages) |
16 June 2008 | Return made up to 04/05/08; no change of members (6 pages) |
13 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
30 May 2007 | Return made up to 04/05/07; change of members (7 pages) |
30 May 2007 | Return made up to 04/05/07; change of members (7 pages) |
11 April 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
11 April 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
21 March 2007 | Particulars of mortgage/charge (7 pages) |
21 March 2007 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members
|
19 May 2006 | Return made up to 04/05/06; full list of members
|
21 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
21 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (8 pages) |
10 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
4 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
4 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
28 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
28 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
27 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
9 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
11 July 2001 | Ad 04/05/00--------- £ si 5@1 (2 pages) |
11 July 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
11 July 2001 | Ad 04/05/00--------- £ si 5@1 (2 pages) |
11 July 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
11 July 2001 | Return made up to 04/05/01; full list of members (7 pages) |
11 July 2001 | Return made up to 04/05/01; full list of members (7 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 16 saint john street london EC1M 4NT (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 16 saint john street london EC1M 4NT (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
4 May 2000 | Incorporation (15 pages) |
4 May 2000 | Incorporation (15 pages) |