Chester Business Park
Chester
CH4 9PX
Wales
Secretary Name | Mr John Alexander McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Demage Lane Upton By Chester Chester Cheshire CH2 1EL Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | MCLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2004) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Secretary Name | MCLS Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 19 September 2017) |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Leonard George Bennion 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
9 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Mcls Ltd as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Mcls Ltd as a secretary on 19 September 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
6 June 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Leonard George Bennion on 24 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Director's details changed for Leonard George Bennion on 24 May 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Mcls Ltd on 24 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mcls Ltd on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Leonard George Bennion on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Leonard George Bennion on 13 May 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 June 2009 | Secretary's change of particulars / mcls LIMITED / 24/05/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / mcls LIMITED / 24/05/2009 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Secretary's change of particulars / mclintock & partners secretaries LIMITED / 24/05/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / mclintock & partners secretaries LIMITED / 24/05/2008 (1 page) |
9 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
12 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 June 2006 | Location of debenture register (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: c/o mclintock & partners 2 hilliards court chester CH4 9PX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: c/o mclintock & partners 2 hilliards court chester CH4 9PX (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
8 June 2006 | Location of debenture register (1 page) |
22 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members
|
17 June 2005 | Return made up to 24/05/05; full list of members
|
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (11 pages) |
24 May 2004 | Incorporation (11 pages) |