Company NameC B S Business Solutions Ltd
Company StatusDissolved
Company Number04448743
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameChester Business Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Garry David Greenwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleBusiness Coach
Country of ResidenceEngland
Correspondence Address47 Hough Green
Chester
Cheshire
CH4 8JW
Wales
Secretary NameSheila Greenwood
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hough Green
Chester
Cheshire
CH4 8JW
Wales
Director NameSheila Greenwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(3 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 09 October 2018)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address47 Hough Green
Chester
Cheshire
CH4 8JW
Wales

Contact

Websitecbs-businesssolutions.com
Email address[email protected]
Telephone020 83712303
Telephone regionLondon

Location

Registered Address47 Hough Green
Chester
Cheshire
CH4 8JW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

1 at £1Garry Greenwood
50.00%
Ordinary
1 at £1Sheila Greenwood
50.00%
Ordinary

Financials

Year2014
Net Worth£28,275
Cash£24,272
Current Liabilities£9,301

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

20 August 2002Delivered on: 21 August 2002
Persons entitled: Hsbc 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

Filing History

27 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 April 2010Director's details changed for Sheila Greenwood on 1 January 2010 (2 pages)
25 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
25 April 2010Director's details changed for Garry David Greenwood on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Sheila Greenwood on 1 January 2010 (2 pages)
25 April 2010Director's details changed for Garry David Greenwood on 1 January 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2008Return made up to 23/04/08; no change of members (5 pages)
7 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 May 2007Return made up to 23/04/07; no change of members (7 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 April 2006Return made up to 23/04/06; full list of members (6 pages)
20 April 2006New director appointed (2 pages)
11 August 2005Company name changed chester business solutions LTD\certificate issued on 11/08/05 (2 pages)
29 April 2005Return made up to 23/04/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 May 2004Return made up to 12/05/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 August 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
8 June 2003Return made up to 28/05/03; full list of members (6 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
28 May 2002Incorporation (17 pages)