Chester
Cheshire
CH2 2HS
Wales
Secretary Name | Check Liong Ting |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 20 September 2001(same day as company formation) |
Role | Restaurant Propretor |
Country of Residence | England |
Correspondence Address | 4 Gayton Close Chester Cheshire CH2 2HS Wales |
Director Name | Carol Ting |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 4 Gayton Close Chester Cheshire CH2 2HS Wales |
Director Name | Mr Nicholas Liong Ting |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Peartree Way Newton Chester Cheshire CH2 1PW Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Nicholas Liong Ting |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Role | Bar Manager |
Correspondence Address | 19 Milton Road Blacon Chester Cheshire CH1 5XE Wales |
Director Name | Mr John Montague Nicholson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2012) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Tegmen 29a Curzon Park North Chester Cheshire CH4 8AP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | theslowboat.com |
---|
Registered Address | Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Carol Ting 50.00% Ordinary |
---|---|
1 at £1 | Francis Check Liong Ting 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,291 |
Cash | £1,000 |
Current Liabilities | £43,544 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with updates (6 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 30 August 2022 (11 pages) |
18 January 2023 | Confirmation statement made on 8 January 2023 with updates (6 pages) |
23 May 2022 | Total exemption full accounts made up to 30 August 2021 (13 pages) |
19 January 2022 | Confirmation statement made on 8 January 2022 with updates (6 pages) |
28 May 2021 | Total exemption full accounts made up to 30 August 2020 (12 pages) |
19 January 2021 | Director's details changed for Mr Nicholas Liong Ting on 19 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with updates (6 pages) |
12 March 2020 | Total exemption full accounts made up to 30 August 2019 (12 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with updates (6 pages) |
28 November 2019 | Resolutions
|
27 November 2019 | Change of share class name or designation (2 pages) |
22 May 2019 | Total exemption full accounts made up to 30 August 2018 (12 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (6 pages) |
23 October 2018 | Change of details for Mr Francis Ting as a person with significant control on 6 April 2016 (2 pages) |
23 October 2018 | Director's details changed for Mr Nicholas Liong Ting on 22 October 2018 (2 pages) |
23 October 2018 | Change of details for a person with significant control (2 pages) |
25 September 2018 | Confirmation statement made on 1 September 2018 with updates (6 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 17 March 2018
|
7 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2018 | Change of share class name or designation (2 pages) |
25 May 2018 | Total exemption full accounts made up to 30 August 2017 (12 pages) |
15 May 2018 | Change of share class name or designation (2 pages) |
15 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2018 | Resolutions
|
8 May 2018 | Resolutions
|
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 August 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 August 2016 (8 pages) |
25 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
20 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 July 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 December 2015 | Appointment of Mr Nicholas Liong Ting as a director on 6 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Nicholas Liong Ting as a director on 6 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2014 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages) |
28 March 2015 | Second filing of TM01 previously delivered to Companies House
|
28 March 2015 | Second filing of TM01 previously delivered to Companies House
|
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2014 (16 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
17 March 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
17 March 2015 | Statement of capital following an allotment of shares on 1 September 2013
|
10 November 2014 | Registered office address changed from , 6 St Johns Court Vicars Lane, Chester, CH1 1QE to C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from , 6 St Johns Court Vicars Lane, Chester, CH1 1QE to C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 10 November 2014 (1 page) |
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
Statement of capital on 2015-03-28
|
8 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
Statement of capital on 2015-03-28
|
18 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 June 2014 | Termination of appointment of John Nicholson as a director
|
10 June 2014 | Termination of appointment of John Nicholson as a director
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Registered office address changed from , C/O Champion Allwoods Limited, 2Nd Floor, Refuge House, 33 - 37 Watergate Row, Chester, CH1 2LE on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from , C/O Champion Allwoods Limited, 2Nd Floor, Refuge House, 33 - 37 Watergate Row, Chester, CH1 2LE on 21 April 2011 (1 page) |
3 December 2010 | Director's details changed for Carol Ting on 20 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Carol Ting on 20 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 41 white friars, chester, cheshire, CH1 1QD (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 41 white friars chester cheshire CH1 1QD (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
22 November 2002 | Return made up to 20/09/02; full list of members (7 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Ad 20/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page) |
16 October 2001 | Ad 20/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
16 October 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
20 September 2001 | Incorporation (12 pages) |
20 September 2001 | Incorporation (12 pages) |