24 Castle Street
Chester
CH1 2DS
Wales
Secretary Name | Lee Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Shepton Road Great Sutton South Wirral L66 4RA |
Director Name | Mr Lee Miller |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(12 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
33 at £1 | Ian Miller 33.33% Ordinary |
---|---|
33 at £1 | Lee Miller 33.33% Ordinary |
33 at £1 | Paul Miller 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,016 |
Cash | £100 |
Current Liabilities | £142,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
26 February 2007 | Delivered on: 24 March 2007 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 13TH march 2007 and Secured details: All sums due or to become due. Particulars: The property k/a windsor caravan park, barrhill, given, ayrshire t/no AYR56742. Outstanding |
---|---|
17 March 2004 | Delivered on: 27 May 2004 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 21 may 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that field at mangerton newcastleton in the parish of castleton and county of roxburgh which field forms part of all and whole mangerton farm newcastleton in the said parish and county under t/no ROX1145. See the mortgage charge document for full details. Outstanding |
18 March 2004 | Delivered on: 26 March 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Notification of Ian Miller as a person with significant control on 6 April 2016 (2 pages) |
13 February 2024 | Notification of Paul Miller as a person with significant control on 6 April 2016 (2 pages) |
13 February 2024 | Notification of Lee Miller as a person with significant control on 6 April 2016 (2 pages) |
13 February 2024 | Cessation of Charles Miller as a person with significant control on 1 January 2018 (1 page) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
24 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
15 February 2023 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
13 February 2023 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
10 February 2022 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
31 August 2021 | Restoration by order of the court (3 pages) |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
12 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Appointment of Mr Lee Miller as a director on 12 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Lee Miller as a director on 12 April 2016 (2 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for Mr Charles Miller on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Charles Miller on 29 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Company name changed u-tow caravans (riverview holida y park) LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed u-tow caravans (riverview holida y park) LIMITED\certificate issued on 02/04/07 (2 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
24 March 2007 | Particulars of mortgage/charge (4 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
19 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
19 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page) |
19 February 2004 | Ad 02/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 February 2004 | Ad 02/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Incorporation (12 pages) |
2 February 2004 | Incorporation (12 pages) |