Company NameCheshire Tank Repairs Limited
Company StatusDissolved
Company Number04558566
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Thomas Norris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Birkett Avenue
Ellesmere Port
Cheshire
CH65 9BY
Wales
Secretary NameJacqueline Grice
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Birkett Avenue
Wirral
Cheshire
CH65 9BY
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 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
Appointed09 October 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£18,690
Cash£22
Current Liabilities£55,379

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Secretary's details changed for Jacqueline Grice on 9 October 2010 (2 pages)
5 November 2010Director's details changed for Stephen Thomas Norris on 9 October 2010 (2 pages)
5 November 2010Registered office address changed from C/O Blease Lloyd & Co Hamilton 56 Hamilton Street Birkenhead Wirral C41 5HZ on 5 November 2010 (1 page)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Director's details changed for Stephen Thomas Norris on 9 October 2010 (2 pages)
5 November 2010Registered office address changed from C/O Blease Lloyd & Co Hamilton 56 Hamilton Street Birkenhead Wirral C41 5HZ on 5 November 2010 (1 page)
5 November 2010Director's details changed for Stephen Thomas Norris on 9 October 2010 (2 pages)
5 November 2010Secretary's details changed for Jacqueline Grice on 9 October 2010 (2 pages)
5 November 2010Registered office address changed from C/O Blease Lloyd & Co Hamilton 56 Hamilton Street Birkenhead Wirral C41 5HZ on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Jacqueline Grice on 9 October 2010 (2 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stephen Thomas Norris on 9 October 2009 (2 pages)
4 January 2010Director's details changed for Stephen Thomas Norris on 9 October 2009 (2 pages)
4 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Stephen Thomas Norris on 9 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 December 2008Return made up to 09/10/08; full list of members (3 pages)
4 December 2008Return made up to 09/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 November 2006Return made up to 09/10/06; full list of members (2 pages)
29 November 2006Return made up to 09/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 November 2005Return made up to 09/10/05; full list of members (2 pages)
7 November 2005Return made up to 09/10/05; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 November 2004Return made up to 09/10/04; full list of members (6 pages)
22 November 2004Return made up to 09/10/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 October 2003Return made up to 09/10/03; full list of members (6 pages)
30 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
21 October 2002Registered office changed on 21/10/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (12 pages)