Company NameOckleston Bailey (Chester) Limited
Company StatusDissolved
Company Number04450648
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameHugh Wynne Ockleston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChorlton Hall Chorlton Hall
Malpas
Cheshire
SY14 7ET
Wales
Secretary NameMr Alan Philip Bailey
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
27 August 2010Application to strike the company off the register (3 pages)
27 August 2010Application to strike the company off the register (3 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 4
(5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 4
(5 pages)
26 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 July 2009Accounts made up to 28 February 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 June 2009Director's change of particulars / hugh ockleston / 01/05/2009 (1 page)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Director's Change of Particulars / hugh ockleston / 01/05/2009 / HouseName/Number was: , now: chorlton hall; Street was: dee bank, now: chorlton hall; Area was: wrexham road, now: chorlton; Post Town was: overton, now: malpas; Region was: clwyd, now: cheshire; Post Code was: LL13 0HG, now: SY14 7ET (1 page)
14 July 2008Return made up to 29/05/08; full list of members (4 pages)
14 July 2008Return made up to 29/05/08; full list of members (4 pages)
23 May 2008Accounts made up to 29 February 2008 (1 page)
23 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
23 November 2007Accounts made up to 28 February 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 June 2007Return made up to 29/05/07; no change of members (6 pages)
29 June 2007Return made up to 29/05/07; no change of members (6 pages)
10 October 2006Accounts made up to 28 February 2006 (1 page)
10 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 July 2006Return made up to 29/05/06; full list of members (7 pages)
4 July 2006Return made up to 29/05/06; full list of members (7 pages)
28 July 2005Accounts made up to 28 February 2005 (1 page)
28 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2005Return made up to 29/05/05; full list of members (7 pages)
29 June 2004Accounts made up to 29 February 2004 (1 page)
29 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
18 June 2004Return made up to 29/05/04; full list of members (7 pages)
18 June 2004Return made up to 29/05/04; full list of members (7 pages)
25 June 2003Return made up to 29/05/03; full list of members (6 pages)
25 June 2003Return made up to 29/05/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 June 2003Accounts made up to 28 February 2003 (1 page)
14 July 2002Ad 17/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 July 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
14 July 2002Ad 17/06/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 July 2002Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
29 May 2002Incorporation (20 pages)
29 May 2002Incorporation (20 pages)