Flint
Clwyd
CH6 5YA
Wales
Director Name | Paul Shepherd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 122 Saughall Road Chester Cheshire CH1 5EZ Wales |
Director Name | Diana Christina Riddick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24 Endsleigh Gardens Upton Chester Cheshire CH2 1LT Wales |
Director Name | Mr Lesley Knowles |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 September 2014) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 55a Garden Lane Chester Cheshire CH1 4EW Wales |
Director Name | Mr Gary Schaffer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2016) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 55a Garden Lane Chester Cheshire CH1 4EW Wales |
Director Name | Mr Paul Shepherd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(11 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 60a St. Chads Road Blacon Chester CH1 5LE Wales |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2020) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 122 Hope Farm Road Great Sutton Ellesmere Port Cheshire CH66 2TL Wales |
Secretary Name | Ian David McClelland (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Forest Lodge Forest Hill, Hartford Northwich Cheshire CW8 2AT |
Website | chesterradiotaxi.com |
---|
Registered Address | 55a Garden Lane Chester Cheshire CH1 4EW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Garden Quarter |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chester Radio Taxis 2010 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,290 |
Cash | £26,458 |
Current Liabilities | £41,460 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
6 June 2011 | Delivered on: 9 June 2011 Persons entitled: Paul Shepherd Classification: Legal charge Secured details: £25,350 due or to become due from the company to the chargee. Particulars: L/H property being 57 (otherwise k/a 55A) garden lane chester t/no CH316268. Outstanding |
---|
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
19 June 2020 | Termination of appointment of Keith Jones as a director on 17 June 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
31 May 2018 | Appointment of Mr Keith Jones as a director on 29 May 2018 (2 pages) |
2 April 2018 | Termination of appointment of Paul Shepherd as a director on 31 March 2018 (1 page) |
21 February 2018 | Appointment of Mr Paul Shepherd as a director on 20 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with no updates (3 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
19 August 2016 | Termination of appointment of Gary Schaffer as a director on 15 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Gary Schaffer as a director on 15 August 2016 (1 page) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 February 2016 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
2 February 2016 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 September 2014 | Termination of appointment of Lesley Knowles as a director on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Lesley Knowles as a director on 25 September 2014 (1 page) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 October 2013 | Appointment of Mr Lesley Knowles as a director (2 pages) |
21 October 2013 | Appointment of Mr Lesley Knowles as a director (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 October 2013 | Termination of appointment of Paul Shepherd as a director (1 page) |
3 October 2013 | Appointment of Mr Gary Schaffer as a director (2 pages) |
3 October 2013 | Appointment of Mr Gary Schaffer as a director (2 pages) |
3 October 2013 | Termination of appointment of Diana Riddick as a director (1 page) |
3 October 2013 | Termination of appointment of Paul Shepherd as a director (1 page) |
3 October 2013 | Termination of appointment of Diana Riddick as a director (1 page) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
23 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Director's details changed for Diana Christina Riddick on 1 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Ian Mcclelland as a secretary (1 page) |
4 March 2010 | Director's details changed for Diana Christina Riddick on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Francis Mccormick on 1 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Ian Mcclelland as a secretary (1 page) |
4 March 2010 | Director's details changed for Paul Shepherd on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Paul Shepherd on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Francis Mccormick on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Francis Mccormick on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Paul Shepherd on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Diana Christina Riddick on 1 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
16 February 2007 | Incorporation (12 pages) |
16 February 2007 | Incorporation (12 pages) |