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 | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Mr Simon Christopher Herbert |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Glen Gwaenysgor Rhyl Flintshire LL18 6EP Wales |
Director Name | John Freer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ochr Y Bryn Prestatyn Clwyd LL19 8PJ Wales |
Director Name | Sarah Freer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wards Terrace Chester Cheshire CH2 3AS Wales |
Secretary Name | Sarah Sian Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bryn Glen Gwaenysgor Rhyl Flintshire LL18 6EP Wales |
Secretary Name | Sarah Freer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wards Terrace Chester Cheshire CH2 3AS Wales |
Website | abbeytaxis.net |
---|
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 |
1 at £1 | Graham Sephton Bult 25.00% Ordinary |
---|---|
1 at £1 | John Freer 25.00% Ordinary |
1 at £1 | Mark Williams 25.00% Ordinary |
1 at £1 | Sarah Freer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,995 |
Current Liabilities | £77,064 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
20 October 2005 | Delivered on: 28 October 2005 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 |
---|
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | Micro company accounts made up to 30 August 2022 (3 pages) |
30 August 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
30 August 2021 | Micro company accounts made up to 30 August 2020 (3 pages) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
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) |
8 June 2020 | Confirmation statement made on 25 May 2020 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) |
24 December 2019 | Satisfaction of charge 1 in full (1 page) |
23 December 2019 | Resolutions
|
23 December 2019 | Change of name notice (2 pages) |
15 July 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 30 August 2018 (7 pages) |
6 December 2018 | Termination of appointment of Sarah Freer as a secretary on 14 November 2018 (1 page) |
6 December 2018 | Termination of appointment of Sarah Freer as a director on 14 November 2018 (1 page) |
6 December 2018 | Termination of appointment of John Freer as a director on 14 November 2018 (1 page) |
6 December 2018 | Cessation of John Freer as a person with significant control on 14 November 2018 (1 page) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
8 August 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
4 July 2017 | Notification of Mark Williams as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Graham Bult as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Mark Williams as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John Freer as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Graham Bult as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John Freer as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 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) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
2 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 November 2012 | Director's details changed for Mark Williams on 22 April 2011 (2 pages) |
1 November 2012 | Director's details changed for Graham Sephton Bult on 1 July 2010 (2 pages) |
1 November 2012 | Director's details changed for Graham Sephton Bult on 1 July 2010 (2 pages) |
1 November 2012 | Director's details changed for Mark Williams on 22 April 2011 (2 pages) |
1 November 2012 | Director's details changed for Graham Sephton Bult on 1 July 2010 (2 pages) |
28 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 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) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 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) |
29 June 2010 | Director's details changed for Sarah Freer on 25 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Graham Sephton Bult on 25 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Sarah Freer on 25 May 2010 (2 pages) |
29 June 2010 | Director's details changed for John Freer on 25 May 2010 (2 pages) |
29 June 2010 | Director's details changed for John Freer on 25 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Graham Sephton Bult on 25 May 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 July 2009 | Return made up to 25/05/09; full list of members (5 pages) |
2 July 2009 | Return made up to 25/05/09; full list of members (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 July 2008 | Return made up to 25/05/08; full list of members (5 pages) |
15 July 2008 | Director and secretary's change of particulars / sarah freer / 01/05/2008 (1 page) |
15 July 2008 | Director's change of particulars / mark williams / 01/05/2008 (1 page) |
15 July 2008 | Return made up to 25/05/08; full list of members (5 pages) |
15 July 2008 | Director's change of particulars / mark williams / 01/05/2008 (1 page) |
15 July 2008 | Director and secretary's change of particulars / sarah freer / 01/05/2008 (1 page) |
29 February 2008 | Prev ext from 30/04/2007 to 31/08/2007 (1 page) |
29 February 2008 | Prev ext from 30/04/2007 to 31/08/2007 (1 page) |
21 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 March 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
22 March 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: bryn glen, gwaenysgor, nr rhyl, flintshire, LL18 6EP (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: bryn glen, gwaenysgor nr rhyl flintshire LL18 6EP (1 page) |
20 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
28 October 2005 | Particulars of mortgage/charge (9 pages) |
28 October 2005 | Particulars of mortgage/charge (9 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Ad 25/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Ad 25/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
25 May 2005 | Incorporation (14 pages) |
25 May 2005 | Incorporation (14 pages) |