Company NameChesworth Building Supplies Limited
Company StatusDissolved
Company Number04825948
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nant Y Pandy
Llangefni
Gwynedd
LL77 7JF
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed31 January 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Secretary NameMr Christopher Bruce Robinson
NationalityBritish
StatusClosed
Appointed01 May 2008(4 years, 9 months after company formation)
Appointment Duration3 years (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heatherleigh
Gleneagles Park
Caldy
Merseyside
CH48 1QZ
Wales
Director NameMichael Philip Chesworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleBuilder
Correspondence Address18 Garreg Lwyd
Tywyn
Gwynedd
LL36 9HE
Wales
Director NameMr Paul Gerarrd Chesworth
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressLuscombe Grange
Brynhyfryd Road
Tywyn
Gwynedd
LL36 9HG
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Kara Jane Chesworth
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLuscombe Grange
Brynhyfryd Road
Tywyn
Gwynedd
LL36 9HG
Wales
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr John Llewelyn Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityWelsh
StatusResigned
Appointed31 January 2008(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilmeri
Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1000 at 1Huws Gray Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (6 pages)
19 January 2011Application to strike the company off the register (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,000
(5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,000
(5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,000
(5 pages)
17 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 September 2009Return made up to 08/07/09; full list of members (3 pages)
16 September 2009Return made up to 08/07/09; full list of members (3 pages)
20 January 2009Director's Change of Particulars / terence owen / 15/01/2009 / HouseName/Number was: , now: 8; Street was: 7 cwr y coed, now: nant y pandy; Post Town was: llangefni, now: llangefni ynys mon; Post Code was: LL77 7JG, now: LL77 7JF (1 page)
20 January 2009Director's change of particulars / terence owen / 15/01/2009 (1 page)
19 November 2008Return made up to 08/07/08; full list of members (5 pages)
19 November 2008Return made up to 08/07/08; full list of members (5 pages)
4 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
4 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
19 June 2008Amended accounts made up to 31 July 2007 (7 pages)
19 June 2008Amended accounts made up to 31 July 2007 (7 pages)
15 May 2008Secretary appointed christopher bruce robinson (2 pages)
15 May 2008Secretary appointed christopher bruce robinson (2 pages)
13 May 2008Declaration of assistance for shares acquisition (6 pages)
13 May 2008Declaration of assistance for shares acquisition (6 pages)
13 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 May 2008Appointment Terminated Director john jones (1 page)
12 May 2008Appointment terminated director john jones (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2008Registered office changed on 07/02/08 from: pendre industrial estate tywyn gwynedd LL36 9LW (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Registered office changed on 07/02/08 from: pendre industrial estate tywyn gwynedd LL36 9LW (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
11 July 2006Return made up to 08/07/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
11 July 2005Return made up to 08/07/05; full list of members (3 pages)
11 July 2005Return made up to 08/07/05; full list of members (3 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 August 2004Ad 09/07/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
23 August 2004Ad 09/07/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
23 August 2004Return made up to 09/07/04; full list of members (7 pages)
23 August 2004Return made up to 09/07/04; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: 1 y ddol bryncrug tywyn gwynedd LL36 9PR (1 page)
23 August 2004Registered office changed on 23/08/04 from: 1 y ddol bryncrug tywyn gwynedd LL36 9PR (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
23 July 2003Registered office changed on 23/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
9 July 2003Incorporation (12 pages)