24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary Name | Mr Neil St.John Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr John Addison Hunt |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Geoffrey Charles Fairclough |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Chambers Victoria Street Liverpool L2 5QQ |
Director Name | Mr Steven Mark Greensill |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Daniel Ashley Newman |
---|---|
Date of Birth | September 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Frederick Patterson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Charles Norman Harold Pursglove |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dawstone Road Wirral Merseyside CH60 0BS Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | chesteraccountingservices.co.uk |
---|
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
75 at £1 | Military House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75 |
Cash | £75 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 June 2024 (1 year from now) |
2 February 2022 | Director's details changed for Mr Daniel Ashley Newman on 1 February 2022 (2 pages) |
---|---|
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
7 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
7 June 2021 | Appointment of Mr Steven Mark Greensill as a director on 2 March 2021 (2 pages) |
7 June 2021 | Appointment of Mr Daniel Ashley Newman as a director on 2 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Geoffrey Charles Fairclough as a director on 2 March 2021 (2 pages) |
26 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
14 December 2020 | Termination of appointment of Frederick Patterson as a director on 7 December 2020 (1 page) |
12 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 June 2018 | Director's details changed for Mr Frederick Patterson on 3 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr John Addison Hunt on 3 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr Neil St.John Blake on 3 June 2018 (2 pages) |
19 June 2018 | Secretary's details changed for Mr Neil St.John Blake on 3 June 2018 (1 page) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 December 2016 | Termination of appointment of Charles Norman Harold Pursglove as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Charles Norman Harold Pursglove as a director on 6 December 2016 (1 page) |
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
23 May 2006 | Director's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 21/05/05; full list of members (3 pages) |
12 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 21/05/03; full list of members (7 pages) |
28 June 2002 | Ad 14/06/02--------- £ si [email protected]=74 £ ic 1/75 (2 pages) |
28 June 2002 | Ad 14/06/02--------- £ si [email protected]=74 £ ic 1/75 (2 pages) |
21 June 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Incorporation (12 pages) |
21 May 2002 | Incorporation (12 pages) |