Company NameThe Ship Inn (Chester) Limited
Company StatusDissolved
Company Number04800466
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameH2 Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Davin Chistopher Harris
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ridley Wood Court
Ridley Wood
Wrexham
Clwyd
LL13 9UW
Wales
Secretary NameMr Davin Harris
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ridley Wood Court
Ridley Wood
Wrexham
Clwyd
LL13 9UW
Wales
Director NameMrs Sally Patricia Harris
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(4 years after company formation)
Appointment Duration8 years (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ridley Wood Court
Ridley Wood
Wrexham
Clwyd
LL13 9UW
Wales
Director NameMr Terence Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Station Lane
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales

Contact

Telephone01244 678400
Telephone regionChester

Location

Registered Address18 Handbridge
Chester
Cheshire
CH4 7JE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

50 at £1Davin Harris
50.00%
Ordinary
50 at £1Sally Patricia Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£303,715
Current Liabilities£642,160

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
20 June 2013Secretary's details changed for Mr Davin Harris on 17 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Davin Harris on 17 June 2013 (2 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(5 pages)
20 June 2013Director's details changed for Mr Davin Harris on 17 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Sally Patricia Harris on 17 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Sally Patricia Harris on 17 June 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Davin Harris on 17 June 2013 (2 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
27 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (3 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
15 December 2010Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 15 December 2010 (1 page)
15 December 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 December 2010Registered office address changed from 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 15 December 2010 (1 page)
15 December 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
14 December 2010Secretary's details changed for Davin Harris on 19 June 2010 (2 pages)
14 December 2010Director's details changed for Mr Davin Harris on 19 June 2010 (3 pages)
14 December 2010Secretary's details changed for Davin Harris on 19 June 2010 (2 pages)
14 December 2010Director's details changed for Sally Patricia Harris on 19 June 2010 (2 pages)
14 December 2010Director's details changed for Sally Patricia Harris on 19 June 2010 (2 pages)
14 December 2010Director's details changed for Mr Davin Harris on 19 June 2010 (3 pages)
6 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
6 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Registered office changed on 26/06/2009 from robin oatridge & co, diamond house, 6-8 watkin lane, lostock hall, preston PR5 5RD (1 page)
26 June 2009Registered office changed on 26/06/2009 from robin oatridge & co, diamond house, 6-8 watkin lane, lostock hall, preston PR5 5RD (1 page)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 19/06/08; full list of members (4 pages)
8 September 2008Return made up to 19/06/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Company name changed H2 developments LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed H2 developments LIMITED\certificate issued on 27/07/07 (2 pages)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
11 July 2007Return made up to 19/06/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 19/06/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 October 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 December 2003Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2003Ad 23/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Incorporation (10 pages)
16 June 2003Incorporation (10 pages)