Company NameH & J Challenor Limited
Company StatusDissolved
Company Number04526389
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Harvey Edward Challenor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Cottages
Eaton Road
Tarporley
Cheshire
CW6 0BP
Secretary NameJennifer Lesley Challenor
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Orchard Cottages
Eaton Road
Tarporley
Cheshire
CW6 0BP
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressChampion Allwoods Ltd
2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

50 at £1Harvey Edward Challenor
50.00%
Ordinary
50 at £1Jennifer Lesley Challenor
50.00%
Ordinary

Financials

Year2014
Net Worth£6,582
Cash£13,238
Current Liabilities£23,497

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 December 2014Director's details changed for Harvey Edward Challenor on 16 December 2014 (2 pages)
17 December 2014Secretary's details changed for Jennifer Lesley Challenor on 16 December 2014 (1 page)
17 December 2014Secretary's details changed for Jennifer Lesley Challenor on 16 December 2014 (1 page)
17 December 2014Director's details changed for Harvey Edward Challenor on 16 December 2014 (2 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Harvey Edward Challenor on 19 August 2010 (2 pages)
13 September 2010Director's details changed for Harvey Edward Challenor on 19 August 2010 (2 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 September 2009Return made up to 19/08/09; full list of members (3 pages)
1 September 2009Return made up to 19/08/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 September 2007Return made up to 19/08/07; full list of members (2 pages)
5 September 2007Return made up to 19/08/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 September 2006Registered office changed on 29/09/06 from: champion allwoods LTD 2NF floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
29 September 2006Return made up to 19/08/06; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: champion allwoods LTD 2NF floor refuge house 33-37 watergate row chester cheshire CH1 2LE (1 page)
29 September 2006Return made up to 19/08/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
23 March 2006Registered office changed on 23/03/06 from: 37-43 white friars chester cheshire CH1 1QD (1 page)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Registered office changed on 24/03/04 from: 18 rue de bohars tarporley cheshire CW6 9HF (1 page)
24 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004Registered office changed on 24/03/04 from: 18 rue de bohars tarporley cheshire CW6 9HF (1 page)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 December 2003Registered office changed on 18/12/03 from: coachmans cottage wood lane clotton common tarporley cheshire CW6 0EH (1 page)
18 December 2003Registered office changed on 18/12/03 from: coachmans cottage wood lane clotton common tarporley cheshire CW6 0EH (1 page)
10 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2002Director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002New director appointed (2 pages)
4 September 2002Incorporation (12 pages)
4 September 2002Incorporation (12 pages)