Company NamePursglove & Brown (Financial Consultants) Limited
Company StatusDissolved
Company Number04470864
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)
Previous NameCherriton Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil St.John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(1 month after company formation)
Appointment Duration21 years, 7 months (closed 27 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameMr Neil St.John Blake
NationalityBritish
StatusClosed
Appointed26 July 2002(1 month after company formation)
Appointment Duration21 years, 7 months (closed 27 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Geoffrey Charles Fairclough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 27 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Chambers Victoria Street
Liverpool
L2 5QQ
Director NameMr Steven Mark Greensill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Charles Norman Harold Pursglove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 month after company formation)
Appointment Duration14 years, 4 months (resigned 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dawstone Road
Wirral
Merseyside
CH60 0BS
Wales
Director NameMr Frederick Patterson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 month after company formation)
Appointment Duration18 years, 4 months (resigned 07 December 2020)
RoleChatered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr John Addison Hunt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Daniel Ashley Newman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitepursgloveandbrown.co.uk
Telephone01244 400315
Telephone regionChester

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3 at £1Military House LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
14 December 2020Termination of appointment of Frederick Patterson as a director on 7 December 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
9 July 2018Secretary's details changed for Mr Neil St.John Blake on 24 June 2018 (1 page)
9 July 2018Director's details changed for Mr Neil St.John Blake on 24 June 2018 (2 pages)
9 July 2018Director's details changed for Mr John Addison Hunt on 24 June 2018 (2 pages)
9 July 2018Director's details changed for Mr Frederick Patterson on 24 June 2018 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
19 July 2017Notification of Military House Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
19 July 2017Notification of Military House Limited as a person with significant control on 26 June 2017 (1 page)
19 July 2017Notification of Military House Limited as a person with significant control on 26 June 2017 (1 page)
19 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 December 2016Termination of appointment of Charles Norman Harold Pursglove as a director on 6 December 2016 (1 page)
13 December 2016Termination of appointment of Charles Norman Harold Pursglove as a director on 6 December 2016 (1 page)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(7 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(7 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(7 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Return made up to 26/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
5 June 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
5 June 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 July 2007Return made up to 26/06/07; full list of members (3 pages)
17 July 2007Return made up to 26/06/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
14 May 2007Registered office changed on 14/05/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 June 2005Return made up to 26/06/05; full list of members (3 pages)
28 June 2005Return made up to 26/06/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 September 2004Return made up to 26/06/04; full list of members (7 pages)
7 September 2004Return made up to 26/06/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 June 2003Return made up to 26/06/03; full list of members (7 pages)
17 June 2003Return made up to 26/06/03; full list of members (7 pages)
10 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
1 August 2002Ad 26/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 August 2002Ad 26/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Company name changed cherriton LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Registered office changed on 31/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 July 2002Company name changed cherriton LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Incorporation (12 pages)
26 June 2002Incorporation (12 pages)