Chester
Cheshire
CH3 5BH
Wales
Director Name | Mr Matthew Renshaw |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Richmond House Mount Place Boughton Chester Cheshire CH3 5BF Wales |
Director Name | Mr Alan Michael Thompson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Eaton Road Chester CH4 7EN Wales |
Director Name | Mr Nicholas James Allsopp |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Pattingham Road Perton Wolverhampton Staffordshire WV6 7HD |
Director Name | Christopher Mark Burchett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2003) |
Role | Development Scientist |
Correspondence Address | 3 Richmond House Mount Place Boughton Chester Cheshire CH3 5BF Wales |
Director Name | Anthony Stewart Mills |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2004) |
Role | Engineer |
Correspondence Address | 4 Mount Place Chester Cheshire CH3 5BF Wales |
Director Name | Mr Tim Monaghan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2004) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 129 Boughton Chester Cheshire CH3 5BH Wales |
Director Name | Susan Anne Turner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 November 2019) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Place Chester Cheshire CH3 5BF Wales |
Secretary Name | Mr Tim Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2004) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 129 Boughton Chester Cheshire CH3 5BH Wales |
Director Name | Clair Sarah Louise Walton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 2007) |
Role | IT Consultant |
Correspondence Address | 3 Mount Place Boughton Chester Cheshire CH3 5BF Wales |
Director Name | Susan Ann Taylor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 July 2014) |
Role | Sales Support Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond House Mount Place Boughton Chester Cheshire CH3 5BF Wales |
Secretary Name | Mark Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 1 Richmond House Mount Place Boughton Chester Cheshire CH3 5BF Wales |
Director Name | Mark Smith |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond House Mount Place Boughton Chester Cheshire CH3 5BF Wales |
Director Name | Mrs Steaphanie Howells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tan Y Bryn Llanbedr Dyffryn Ruthin Clwyd Wales |
Secretary Name | Midlands Secretarial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Millfields House Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JE |
Registered Address | 2 Richmond House Mount Place Boughton Chester CH3 5BF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Andrew Martin Green 25.00% Ordinary |
---|---|
1 at £1 | Mr Mark Turner & Mrs Susan Anne Turner 25.00% Ordinary |
1 at £1 | Mr Mark William Smith 25.00% Ordinary |
1 at £1 | Stephanie Howells 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,912 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
14 September 2023 | Notification of a person with significant control statement (2 pages) |
5 September 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
30 August 2023 | Cessation of Mark William Smith as a person with significant control on 20 June 2022 (1 page) |
17 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 November 2022 | Appointment of Mr Alan Thompson as a director on 13 November 2022 (2 pages) |
11 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
10 October 2022 | Termination of appointment of Mark Smith as a director on 10 October 2022 (1 page) |
10 October 2022 | Cessation of Matthew Renshaw as a person with significant control on 10 October 2022 (1 page) |
10 October 2022 | Cessation of Andrew Martin Green as a person with significant control on 10 October 2022 (1 page) |
10 October 2022 | Cessation of Stephanie Howells as a person with significant control on 10 October 2022 (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2022 | Termination of appointment of Steaphanie Howells as a director on 16 September 2022 (1 page) |
16 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 September 2020 | Cessation of Mark Turner as a person with significant control on 29 November 2019 (1 page) |
27 September 2020 | Notification of Matthew Renshaw as a person with significant control on 29 November 2019 (2 pages) |
27 September 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
27 September 2020 | Termination of appointment of Susan Anne Turner as a director on 29 November 2019 (1 page) |
27 September 2020 | Termination of appointment of Mark Turner as a secretary on 29 November 2019 (1 page) |
18 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 March 2020 | Appointment of Mr Matthew Renshaw as a director on 29 November 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
25 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
25 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Susan Ann Taylor as a director on 16 July 2014 (1 page) |
19 June 2015 | Appointment of Mrs Steaphanie Howells as a director on 16 July 2014 (2 pages) |
19 June 2015 | Appointment of Mrs Steaphanie Howells as a director on 16 July 2014 (2 pages) |
19 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Susan Ann Taylor as a director on 16 July 2014 (1 page) |
19 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
25 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 February 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
14 February 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
2 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
21 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
29 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
5 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
8 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
12 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Mr Andrew Martin Green on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Ann Taylor on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Anne Turner on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Anne Turner on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Andrew Martin Green on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Anne Turner on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Ann Taylor on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Susan Ann Taylor on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Andrew Martin Green on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (5 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 August 2008 | Director appointed mark smith (2 pages) |
20 August 2008 | Director appointed mark smith (2 pages) |
19 August 2008 | Return made up to 13/05/08; full list of members (5 pages) |
19 August 2008 | Return made up to 13/05/08; full list of members (5 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
27 June 2007 | Return made up to 13/05/07; change of members (8 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 13/05/07; change of members (8 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
25 July 2006 | Return made up to 13/05/06; full list of members
|
25 July 2006 | Return made up to 13/05/06; full list of members
|
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
8 July 2005 | Return made up to 13/05/05; full list of members (9 pages) |
8 July 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
8 July 2005 | Return made up to 13/05/05; full list of members (9 pages) |
8 July 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
30 December 2004 | Director resigned (2 pages) |
30 December 2004 | Director resigned (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Return made up to 13/05/04; full list of members
|
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Return made up to 13/05/04; full list of members
|
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 129 boughton chester cheshire CH3 5BH (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 129 boughton chester cheshire CH3 5BH (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
25 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 June 2003 | Return made up to 13/05/03; full list of members
|
6 June 2003 | Return made up to 13/05/03; full list of members
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Ad 20/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Ad 20/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
13 May 2002 | Incorporation (14 pages) |
13 May 2002 | Incorporation (14 pages) |