Halkyn
Holywell
Flintshire
CH8 8DF
Wales
Secretary Name | David Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 9 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caeau Gleision Caeau Gleision Lane Halkyn Holywell Flintshire CH8 8DF Wales |
Director Name | Adrian Beattie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 6 Ffordd Ffrith Prestatyn Denbighshire LL19 7UD Wales |
Director Name | John Wilson Forsyth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 123 Pont Adam Ruabon Wrexham Clwyd LL14 6EG Wales |
Director Name | David Anthony Rooney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Swn Dwr Farm Connahs Quay Road Northop Mold Clwyd CH7 6BT Wales |
Director Name | Barry Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 4 Hampton Place St. Helens Merseyside WA11 9HS |
Director Name | Elizabeth Sarah Kennedy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryn Edwin Stables Northop Road Flint Mountain Clwyd CH6 5QR Wales |
Director Name | Jennifer Rooney |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 19 Rutland Road Wrexham Clwyd LL13 8PL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.chestertongrant.co.uk |
---|---|
Telephone | 01244 526888 |
Telephone region | Chester |
Registered Address | Evolution House St. Davids Park Ewloe Deeside Clwyd CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
33.4k at £1 | Trustees Of Gccl03 Limited Pension Scheme 88.71% Preference |
---|---|
750 at £1 | David Kennedy 1.99% Ordinary B |
750 at £1 | Elizabeth Sarah Kennedy 1.99% Ordinary B |
750 at £1 | Gemma Rooney 1.99% Ordinary B |
750 at £1 | Jessica Rooney 1.99% Ordinary B |
188 at £1 | David Kennedy 0.50% Ordinary A |
187 at £1 | Elizabeth Sarah Kennedy 0.50% Ordinary A |
188 at £1 | Gemma Rooney 0.50% Ordinary A |
187 at £1 | Jessica Rooney 0.50% Ordinary A |
125 at £1 | David Kennedy 0.33% Ordinary C-g |
125 at £1 | Elizabeth Sarah Kennedy 0.33% Ordinary C-g |
125 at £1 | Gemma Rooney 0.33% Ordinary C-g |
125 at £1 | Jessica Rooney 0.33% Ordinary C-g |
Year | 2014 |
---|---|
Net Worth | £58,938 |
Cash | £18,005 |
Current Liabilities | £82,655 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 April 2002 | Delivered on: 19 April 2002 Persons entitled: National Westminster 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 |
---|
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2023 | Application to strike the company off the register (3 pages) |
23 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
24 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
2 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
28 August 2020 | Change of details for Mr David Kennedy as a person with significant control on 28 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr David Kennedy on 28 August 2020 (2 pages) |
28 August 2020 | Secretary's details changed for David Kennedy on 28 August 2020 (1 page) |
19 February 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with updates (6 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
23 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
30 May 2013 | Secretary's details changed for David Kennedy on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for David Kennedy on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for David Kennedy on 30 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for David Kennedy on 30 May 2013 (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 May 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
22 May 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 April 2012 | Registered office address changed from 1 the Courtyard Connah's Quay Road Northop Mold Flintshire CH7 6BT Wales on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 1 the Courtyard Connah's Quay Road Northop Mold Flintshire CH7 6BT Wales on 19 April 2012 (1 page) |
2 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 August 2011 | Termination of appointment of Elizabeth Kennedy as a director (1 page) |
22 August 2011 | Termination of appointment of Elizabeth Kennedy as a director (1 page) |
6 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Registered office address changed from 3 the Courtyard Swn Dwr Connah's Quay Road Northop Flintshire CH7 6BT United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 the Courtyard Swn Dwr Connah's Quay Road Northop Flintshire CH7 6BT United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 3 the Courtyard Swn Dwr Connah's Quay Road Northop Flintshire CH7 6BT United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (11 pages) |
20 January 2010 | Secretary's details changed for David Kennedy on 1 November 2009 (1 page) |
20 January 2010 | Secretary's details changed for David Kennedy on 1 November 2009 (1 page) |
20 January 2010 | Registered office address changed from 1 the Courtyard Connahs Quay Road, Northop Mold Flintshire CH7 6BT on 20 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for David Kennedy on 1 November 2009 (1 page) |
20 January 2010 | Director's details changed for David Kennedy on 19 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Jennifer Rooney as a director (1 page) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (11 pages) |
20 January 2010 | Termination of appointment of Jennifer Rooney as a director (1 page) |
20 January 2010 | Registered office address changed from 1 the Courtyard Connahs Quay Road, Northop Mold Flintshire CH7 6BT on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Elizabeth Sarah Kennedy on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Kennedy on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Elizabeth Sarah Kennedy on 19 January 2010 (2 pages) |
4 November 2009 | Termination of appointment of David Rooney as a director (1 page) |
4 November 2009 | Termination of appointment of David Rooney as a director (1 page) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (7 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (7 pages) |
21 July 2008 | Return made up to 11/04/08; full list of members (7 pages) |
21 July 2008 | Director and secretary's change of particulars / david kennedy / 01/01/2008 (1 page) |
21 July 2008 | Director's change of particulars / elizabeth kennedy / 01/01/2008 (1 page) |
21 July 2008 | Director's change of particulars / elizabeth kennedy / 01/01/2008 (1 page) |
21 July 2008 | Director and secretary's change of particulars / david kennedy / 01/01/2008 (1 page) |
21 July 2008 | Return made up to 11/04/08; full list of members (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 May 2008 | Return made up to 11/04/07; full list of members (7 pages) |
6 May 2008 | Return made up to 11/04/07; full list of members (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 October 2006 | Return made up to 11/04/06; full list of members (5 pages) |
4 October 2006 | Return made up to 11/04/06; full list of members (5 pages) |
30 June 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
30 June 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
29 July 2005 | Return made up to 11/04/05; no change of members (8 pages) |
29 July 2005 | Return made up to 11/04/05; no change of members (8 pages) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
19 January 2005 | Return made up to 11/04/04; no change of members (8 pages) |
19 January 2005 | Return made up to 11/04/04; no change of members (8 pages) |
14 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 March 2004 | Return made up to 11/04/03; full list of members (8 pages) |
26 March 2004 | Return made up to 11/04/03; full list of members (8 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
11 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
11 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 April 2002 | Return made up to 11/04/02; full list of members
|
24 April 2002 | Return made up to 11/04/02; full list of members
|
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Nc inc already adjusted 06/04/02 (2 pages) |
10 April 2002 | Nc inc already adjusted 06/04/02 (2 pages) |
10 April 2002 | Resolutions
|
9 April 2002 | Ad 06/04/02--------- £ si 300@1=300 £ ic 3950/4250 (2 pages) |
9 April 2002 | Ad 06/04/02--------- £ si 200@1=200 £ ic 3750/3950 (2 pages) |
9 April 2002 | Ad 06/04/02--------- £ si 300@1=300 £ ic 3950/4250 (2 pages) |
9 April 2002 | Ad 06/04/02--------- £ si 200@1=200 £ ic 3750/3950 (2 pages) |
15 May 2001 | Ad 24/04/01--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages) |
15 May 2001 | Ad 24/04/01--------- £ si 3749@1=3749 £ ic 1/3750 (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
3 May 2001 | £ nc 100/10000 24/04/01 (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | £ nc 100/10000 24/04/01 (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Incorporation (12 pages) |
11 April 2001 | Incorporation (12 pages) |