Chester West Employment Park
Chester
CH1 4QS
Wales
Director Name | David Michael Hewitt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 05 September 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Printworks Sealand Road Chester Cheshire CH1 4QS Wales |
Secretary Name | David Michael Hewitt |
---|---|
Status | Closed |
Appointed | 18 August 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | The Printworks Sealand Road Chester Cheshire CH1 4QS Wales |
Director Name | Mr David Peter Newton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ |
Director Name | Mr John Kenneth Lucas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oast House Stoke Prior Leominster Herefordshire HR6 0LG Wales |
Secretary Name | Mr David Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Printworks Jupiter Drive Chester West Employment Park Chester CH1 4QS Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Printworks Jupiter Drive Chester West Employment Park Chester CH1 4QS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
2 at £1 | Tranmere Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 September 2017 | Appointment of David Michael Hewitt as a director on 18 August 2017 (3 pages) |
25 September 2017 | Appointment of David Michael Hewitt as a director on 18 August 2017 (3 pages) |
8 September 2017 | Appointment of David Michael Hewitt as a secretary on 18 August 2017 (3 pages) |
8 September 2017 | Termination of appointment of David Peter Newton as a director on 21 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of David Peter Newton as a director on 21 August 2017 (2 pages) |
8 September 2017 | Appointment of David Michael Hewitt as a secretary on 18 August 2017 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of John Kenneth Lucas as a director on 23 July 2014 (1 page) |
15 April 2015 | Termination of appointment of John Kenneth Lucas as a director on 23 July 2014 (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Termination of appointment of David Newton as a secretary (1 page) |
16 June 2014 | Appointment of Mr David Peter Newton as a director (2 pages) |
16 June 2014 | Appointment of Mr David Peter Newton as a director (2 pages) |
16 June 2014 | Termination of appointment of David Newton as a secretary (1 page) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mr John Kenneth Lucas on 1 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mr John Kenneth Lucas on 1 March 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr John Kenneth Lucas on 1 March 2013 (2 pages) |
6 March 2013 | Termination of appointment of David Newton as a director (1 page) |
6 March 2013 | Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of David Newton as a director (1 page) |
6 March 2013 | Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 6 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr John Kenneth Lucas on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr John Kenneth Lucas on 5 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Mr David Peter Newton on 5 March 2013 (1 page) |
6 March 2013 | Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 6 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Mr David Peter Newton on 5 March 2013 (1 page) |
6 March 2013 | Secretary's details changed for Mr David Peter Newton on 5 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr John Kenneth Lucas on 5 March 2013 (2 pages) |
10 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr John Kenneth Lucas on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr John Kenneth Lucas on 23 April 2012 (2 pages) |
7 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr John Kenneth Lucas on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr John Kenneth Lucas on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr John Kenneth Lucas on 4 May 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 July 2009 | Director and secretary's change of particulars / david newton / 01/05/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / david newton / 01/05/2009 (1 page) |
7 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 40 parkgate road chester CH1 4AJ (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 40 parkgate road chester CH1 4AJ (1 page) |
19 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
21 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
3 July 2006 | Return made up to 04/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 04/05/06; full list of members (3 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Incorporation (18 pages) |
4 May 2005 | Incorporation (18 pages) |