Christleton
Chester
Cheshire
CH3 7BA
Wales
Director Name | Mr Mark Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | John Freer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Taxi Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ellesmere Avenue Chester CH2 2DB Wales |
Secretary Name | Sarah Jane Freer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wards Terrace Hoole Chester Cheshire CH2 3AF Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01244 311804 |
---|---|
Telephone region | Chester |
Registered Address | Windrush Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Christleton |
Ward | Chester Villages |
Year | 2013 |
---|---|
Net Worth | £6,725 |
Cash | £35,284 |
Current Liabilities | £153,733 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
13 February 2012 | Delivered on: 21 February 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 April 2005 | Delivered on: 28 April 2005 Persons entitled: Ketlan Developments Limited Classification: Rent deposit deed Secured details: £1,000.00 due or to become due from the company to. Particulars: The deposit of £1,000.00 held at barclays bank PLC. See the mortgage charge document for full details. Outstanding |
17 September 2004 | Delivered on: 24 September 2004 Persons entitled: Barclays 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 |
15 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 December 2020 | Application to strike the company off the register (3 pages) |
30 August 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
30 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
17 January 2020 | Registered office address changed from , 100 Foregate Street, Chester, Cheshire, CH1 1HB to Windrush Plough Lane Christleton Chester Cheshire CH3 7BA on 17 January 2020 (1 page) |
23 December 2019 | Change of name notice (2 pages) |
23 December 2019 | Resolutions
|
28 November 2019 | Satisfaction of charge 3 in full (1 page) |
30 May 2019 | Total exemption full accounts made up to 30 August 2018 (6 pages) |
6 December 2018 | Appointment of Mr Graham Bult as a director on 14 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of John Freer as a director on 14 November 2018 (1 page) |
6 December 2018 | Notification of Graham Bult as a person with significant control on 14 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
6 December 2018 | Cessation of John Freer as a person with significant control on 14 November 2018 (1 page) |
6 December 2018 | Notification of Mark Williams as a person with significant control on 14 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Sarah Jane Freer as a secretary on 14 November 2018 (1 page) |
6 December 2018 | Appointment of Mr Mark Williams as a director on 14 November 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
19 June 2018 | Satisfaction of charge 1 in full (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
6 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 August 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 August 2016 (5 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
16 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for John Freer on 1 October 2009 (2 pages) |
30 September 2011 | Director's details changed for John Freer on 1 October 2009 (2 pages) |
30 September 2011 | Director's details changed for John Freer on 1 October 2009 (2 pages) |
30 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 March 2009 | Secretary's change of particulars / sarah freer / 08/08/2008 (1 page) |
20 March 2009 | Secretary's change of particulars / sarah freer / 08/08/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
20 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
27 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
28 June 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 11 ochrybryn, prestatyn, denbighshire, LL19 8PJ (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 11 ochrybryn prestatyn denbighshire LL19 8PJ (1 page) |
4 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
24 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
24 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (9 pages) |
24 September 2004 | Particulars of mortgage/charge (9 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: tryfan rosemary lane burton wrexham LL12 0LA (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: tryfan, rosemary lane burton, wrexham, LL12 0LA (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
19 August 2004 | Incorporation (7 pages) |
19 August 2004 | Incorporation (7 pages) |