Company NameCheshire Architects Limited
Company StatusDissolved
Company Number05434400
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Dissolution Date24 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Elwyn Edwards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage Bunbury Common
Bunbury
Tarporley
Cheshire
CW6 9QD
Director NameMr Daniel Newport
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 March 2013)
RoleCompany Director
Correspondence Address19 Limley Grove
Chorlton Cum Hardy
Manchester
M21 8UB
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusClosed
Appointed20 February 2006(10 months after company formation)
Appointment Duration7 years, 1 month (closed 24 March 2013)
Correspondence AddressCharter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales
Secretary NameMrs Julia Edwards
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage
Bunbury Common
Tarporley
Cheshire
Cw6
Secretary NameMr Andrew James Bradshaw
NationalityBritish
StatusResigned
Appointed13 September 2005(4 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarptree House
Lightwood Green Avenue, Audlem
Crewe
Cheshire
CW3 0EN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

98 at 1John Edwards
98.00%
Ordinary
1 at 1D Newport
1.00%
Ordinary
1 at 1Ms Julia Edwards
1.00%
Ordinary

Financials

Year2014
Net Worth-£61,968
Cash£7,528
Current Liabilities£115,997

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2013Final Gazette dissolved following liquidation (1 page)
24 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2013Final Gazette dissolved following liquidation (1 page)
24 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2012Liquidators statement of receipts and payments to 12 December 2012 (5 pages)
24 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (5 pages)
24 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 13 June 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 13 June 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 13 June 2012 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 13 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 13 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 13 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 13 June 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 13 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 13 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 13 December 2010 (5 pages)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2009Statement of affairs with form 4.19 (5 pages)
16 December 2009Statement of affairs with form 4.19 (5 pages)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-14
(1 page)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Appointment of a voluntary liquidator (1 page)
8 December 2009Registered office address changed from 56 C High Street Tarporley Cheshire CW6 0AG on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 56 C High Street Tarporley Cheshire CW6 0AG on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 56 C High Street Tarporley Cheshire CW6 0AG on 8 December 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 May 2009Return made up to 25/04/09; full list of members (4 pages)
26 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 May 2009Secretary's Change of Particulars / company secretaries (chester) LIMITED / 15/10/2007 / HouseName/Number was: , now: charter court; Street was: red hill house, now: 2 well house barns, chester road; Area was: hope street, now: bretton; Post Town was: saltney, now: chester; Post Code was: CH4 8BU, now: CH4 0DH; Country was: , now: united kingdom (1 page)
22 May 2009Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page)
23 September 2008Return made up to 25/04/08; full list of members (4 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Return made up to 25/04/08; full list of members (4 pages)
11 August 2008Director appointed mr daniel newport (1 page)
11 August 2008Director appointed mr daniel newport (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
8 August 2006Ad 13/09/05--------- £ si 99@1 (2 pages)
8 August 2006Ad 13/09/05--------- £ si 99@1 (2 pages)
4 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 July 2006Return made up to 25/04/06; full list of members (3 pages)
28 July 2006Return made up to 25/04/06; full list of members (3 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
16 March 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
16 March 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
25 April 2005Incorporation (18 pages)
25 April 2005Incorporation (18 pages)