Chester
CH1 1DE
Wales
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 03 August 2023(16 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Michael Arthur Shaw |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 35 Liverpool Road Crosby Merseyside L23 5SD |
Secretary Name | Freda Pimblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waters Edge Burbo Bank Road Blundellsands Merseyside L23 6TQ |
Director Name | Mr John Ronald Baybut |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Liverpool Road Crosby Liverpool L23 5SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Berkeley Shaw Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2015(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 August 2023) |
Correspondence Address | 35 Liverpool Road Crosby Liverpool L23 5SD |
Registered Address | 27 Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Mr Michael Hough 42.86% Ordinary |
---|---|
1 at £1 | Andrew Edwards 14.29% Ordinary |
1 at £1 | Mr Daniel Hennesey 14.29% Ordinary |
1 at £1 | Mr Paul Howard 14.29% Ordinary |
1 at £1 | Mr Scott Kirby 14.29% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
3 August 2023 | Termination of appointment of Berkeley Shaw Property Management Ltd as a secretary on 3 August 2023 (1 page) |
3 August 2023 | Appointment of Mrs Sarah Victoria Mansfield as a secretary on 3 August 2023 (2 pages) |
31 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
12 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 September 2018 | Appointment of Mrs Lorraine Edwards as a director on 12 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of John Ronald Baybut as a director on 12 September 2018 (1 page) |
7 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 December 2015 | Appointment of Berkeley Shaw Property Management Ltd as a secretary on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Baybut as a director on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr John Baybut as a director on 2 December 2015 (2 pages) |
3 December 2015 | Appointment of Berkeley Shaw Property Management Ltd as a secretary on 2 December 2015 (2 pages) |
30 May 2015 | Termination of appointment of Freda Pimblett as a secretary on 14 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Freda Pimblett as a secretary on 14 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Michael Arthur Shaw as a director on 18 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Michael Arthur Shaw as a director on 18 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 March 2013 | Register inspection address has been changed from 13 Liverpool Road Crosby Liverpool Merseyside United Kingdom (1 page) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Register inspection address has been changed from 13 Liverpool Road Crosby Liverpool Merseyside United Kingdom (1 page) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Michael Arthur Shaw on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Michael Arthur Shaw on 18 March 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members
|
9 April 2008 | Return made up to 01/03/08; full list of members
|
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
1 March 2007 | Incorporation (18 pages) |
1 March 2007 | Incorporation (18 pages) |