24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary Name | Mr Neil St.John Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(1 month after company formation) |
Appointment Duration | 21 years, 7 months (closed 27 February 2024) |
Role | Accountant |
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 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 February 2024) |
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 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 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 Charles Norman Harold Pursglove |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dawstone Road Wirral Merseyside CH60 0BS Wales |
Director Name | Mr Frederick Patterson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 December 2020) |
Role | Chatered 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2022) |
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 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | pursgloveandbrown.co.uk |
---|---|
Telephone | 01244 400315 |
Telephone region | Chester |
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 |
3 at £1 | Military House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
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) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
9 July 2018 | Secretary's details changed for Mr Neil St.John Blake on 24 June 2018 (1 page) |
9 July 2018 | Director's details changed for Mr Neil St.John Blake on 24 June 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr John Addison Hunt on 24 June 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Frederick Patterson on 24 June 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
19 July 2017 | Notification of Military House Limited as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Military House Limited as a person with significant control on 26 June 2017 (1 page) |
19 July 2017 | Notification of Military House Limited as a person with significant control on 26 June 2017 (1 page) |
19 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 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) |
13 December 2016 | Termination of appointment of Charles Norman Harold Pursglove as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Charles Norman Harold Pursglove as a director on 6 December 2016 (1 page) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
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) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
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) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
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) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 26 June 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) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 26 June 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) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (4 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) |
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) |
17 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 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) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
10 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
1 August 2002 | Ad 26/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 August 2002 | Ad 26/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Company name changed cherriton LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
31 July 2002 | Company name changed cherriton LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Incorporation (12 pages) |
26 June 2002 | Incorporation (12 pages) |