Company NameMBT Chester Limited
Company StatusDissolved
Company Number04764342
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)
Previous NameThe Faulkner Arms-Hoole Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian Gordon Wade
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(4 days after company formation)
Appointment Duration10 years, 11 months (closed 06 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Village Road
Christleton
Chester
Cheshire
CH3 7AS
Wales
Secretary NameIan Gordon Wade
NationalityBritish
StatusClosed
Appointed18 May 2003(4 days after company formation)
Appointment Duration10 years, 11 months (closed 06 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst Village Road
Christleton
Chester
Cheshire
CH3 7AS
Wales
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameRussell Adam Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address70 Stanmore Road
Edgbaston
Birmingham
B16 9TB

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ian Wade
100.00%
Ordinary

Financials

Year2014
Net Worth£70,887
Cash£3,877
Current Liabilities£172,998

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20/05/2011 as it was not properly delivered.
(17 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20/05/2011 as it was not properly delivered.
(17 pages)
24 May 2011Director's details changed for Ian Gordon Wade on 16 March 2011 (2 pages)
24 May 2011Secretary's details changed for Ian Gordon Wade on 16 March 2011 (2 pages)
24 May 2011Secretary's details changed for Ian Gordon Wade on 16 March 2011 (2 pages)
24 May 2011Director's details changed for Ian Gordon Wade on 16 March 2011 (2 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 08/06/2011.
(5 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 08/06/2011.
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 6 Derby Place Hoole Chester Cheshire CH2 3NP England on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 6 Derby Place Hoole Chester Cheshire CH2 3NP England on 16 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 November 2009Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 5 November 2009 (1 page)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Appointment terminated director russell johnson (1 page)
20 May 2009Appointment terminated director russell johnson (1 page)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 June 2008Return made up to 14/05/08; full list of members (3 pages)
2 June 2008Return made up to 14/05/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 14/05/07; full list of members (2 pages)
23 May 2007Return made up to 14/05/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 July 2006Return made up to 14/05/06; full list of members (2 pages)
13 July 2006Return made up to 14/05/06; full list of members (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 June 2005Return made up to 14/05/05; full list of members (2 pages)
1 June 2005Return made up to 14/05/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
1 April 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
15 July 2003Particulars of mortgage/charge (4 pages)
15 July 2003Particulars of mortgage/charge (4 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
27 May 2003Ad 18/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 May 2003Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 May 2003Ad 18/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 May 2003Ad 18/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Ad 18/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2003Company name changed the faulkner arms-hoole LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed the faulkner arms-hoole LIMITED\certificate issued on 18/05/03 (2 pages)
14 May 2003Incorporation (14 pages)
14 May 2003Incorporation (14 pages)