Chester
Cheshire
CH1 5BA
Wales
Director Name | Stuart Anthony Mullen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 63 Westbourne Road Chester Cheshire CH1 5BA Wales |
Director Name | Mrs Eileen Mary Mullen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Westbourne Road Chester Cheshire CH1 5BA Wales |
Director Name | Michael John Hemsley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spring Villa 22 Liverpool Road Chester Cheshire CH2 1AE Wales |
Director Name | Adrian Mark Mullen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Westbourne Road Chester Cheshire CH1 5BA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Adrian Mark Mullen 25.00% Ordinary |
---|---|
2 at £1 | Eileen Mary Mullen 25.00% Ordinary |
2 at £1 | Michael John Hemsley 25.00% Ordinary |
2 at £1 | Stuart Anthony Mullen 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
14 July 2004 | Delivered on: 22 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot 101 tarvin road sandiway cheshire. Outstanding |
---|---|
26 April 2004 | Delivered on: 12 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 llanerch road east parc penrhos colwyn bay n wales. Outstanding |
29 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Appointment of Mrs Eileen Mary Mullen as a director on 15 November 2019 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
21 August 2019 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 21 August 2019 (2 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Adrian Mark Mullen as a director on 31 December 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
1 September 2016 | Termination of appointment of Michael John Hemsley as a director on 21 June 2016 (1 page) |
1 September 2016 | Termination of appointment of Michael John Hemsley as a director on 21 June 2016 (1 page) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Termination of appointment of Michael John Hemsley as a director on 21 June 2016 (1 page) |
1 September 2016 | Termination of appointment of Michael John Hemsley as a director on 21 June 2016 (1 page) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 24 January 2011 (1 page) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Stuart Anthony Mullen on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Michael John Hemsley on 31 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Stuart Anthony Mullen on 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Michael John Hemsley on 31 August 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: c/o baker tilly steam mill steam mill street chester cheshire CH3 5AN (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: c/o baker tilly steam mill steam mill street chester cheshire CH3 5AN (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
20 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
23 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
23 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
14 October 2005 | Return made up to 01/09/05; full list of members (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 October 2005 | Return made up to 01/09/05; full list of members (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 22 liverpool road chester cheshire CH2 1AE (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 22 liverpool road chester cheshire CH2 1AE (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: steam mill steam mill street chester cheshire CH3 5AN (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: steam mill steam mill street chester cheshire CH3 5AN (1 page) |
8 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
8 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2003 | Company name changed steelshell LIMITED\certificate issued on 24/12/03 (2 pages) |
24 December 2003 | Company name changed steelshell LIMITED\certificate issued on 24/12/03 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Ad 15/10/03--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
7 November 2003 | Ad 15/10/03--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
16 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: conways 16 white friars chester cheshire CH1 1NZ (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: conways 16 white friars chester cheshire CH1 1NZ (1 page) |
17 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
17 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members
|
25 September 2001 | Return made up to 18/09/01; full list of members
|
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
18 September 2000 | Incorporation (20 pages) |
18 September 2000 | Incorporation (20 pages) |