Company NameCheshire Property Management Services Limited
Company StatusDissolved
Company Number04735839
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jill Devine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chester Road
Whitby
Ellesmere Port
Merseyside
CH65 9BE
Wales
Secretary NameMrs Jill Devine
NationalityBritish
StatusClosed
Appointed29 May 2003(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chester Road
Whitby
Ellesmere Port
Merseyside
CH65 9BE
Wales
Director NamePatricia Mary Cobham-Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address116 Duke Street
Liverpool
Merseyside
L1 5JW
Secretary NameFrances Hurst
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address116 Duke Street
Liverpool
L1 5JW
Director NameMr Peter James Patrick Devine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 26 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Chester Road
Whitby
Ellesmere Port
CH65 9BE
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 3567879
Telephone regionLiverpool

Location

Registered Address13 Chester Road
Whitby
Ellesmere Port
Wirral
CH65 9BE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead

Shareholders

1 at £1Mrs Jill Devine
50.00%
Ordinary
1 at £1Peter James Patrick Devine
50.00%
Ordinary

Financials

Year2014
Net Worth-£137
Current Liabilities£162

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
29 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 August 2017Notification of Jill Devine as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Cessation of Peter James Patrick Devine as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Cessation of Peter James Patrick Devine as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Jill Devine as a person with significant control on 21 August 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Peter Devine as a director (1 page)
11 January 2013Termination of appointment of Peter Devine as a director (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Director's change of particulars / peter devine / 10/12/2008 (1 page)
17 April 2009Director and secretary's change of particulars / jill devine / 10/12/2008 (1 page)
17 April 2009Director and secretary's change of particulars / jill devine / 10/12/2008 (1 page)
17 April 2009Director's change of particulars / peter devine / 10/12/2008 (1 page)
28 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 15/04/08; full list of members (4 pages)
22 April 2008Return made up to 15/04/08; full list of members (4 pages)
19 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 15/04/07; full list of members (2 pages)
9 May 2007Return made up to 15/04/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
30 June 2006Return made up to 15/04/06; full list of members (7 pages)
30 June 2006Return made up to 15/04/06; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
19 January 2006Return made up to 15/04/05; full list of members (7 pages)
19 January 2006Return made up to 15/04/05; full list of members (7 pages)
17 October 2005Registered office changed on 17/10/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
17 October 2005Registered office changed on 17/10/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
27 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 January 2005Withdrawal of application for striking off (1 page)
27 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 January 2005Withdrawal of application for striking off (1 page)
17 January 2005Application for striking-off (1 page)
17 January 2005Application for striking-off (1 page)
23 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003New secretary appointed;new director appointed (1 page)
23 June 2003New secretary appointed;new director appointed (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
15 April 2003Incorporation (17 pages)
15 April 2003Incorporation (17 pages)