Company NameResidence (Cheshire) Limited
Company StatusDissolved
Company Number06177621
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Newman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenholme
Middlewich Road
Holmes Chapel
Cheshire
CW4 7ES
Director NameMr Ben James Edwin Rafferty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleAquisitions Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coronet Avenue
Kingsmead
Northwich
Cheshire
CW9 8FX
Secretary NameMr Ben James Edwin Rafferty
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coronet Avenue
Kingsmead
Northwich
Cheshire
CW9 8FX

Location

Registered Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved following liquidation (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
23 July 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
14 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
24 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 January 2011 (7 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 January 2011 (7 pages)
7 April 2011Liquidators statement of receipts and payments to 27 January 2011 (7 pages)
22 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (7 pages)
22 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (7 pages)
22 February 2011Liquidators statement of receipts and payments to 27 January 2011 (7 pages)
15 February 2010Appointment of a voluntary liquidator (1 page)
15 February 2010Statement of affairs with form 4.19 (12 pages)
15 February 2010Statement of affairs with form 4.19 (12 pages)
15 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 6 February 2010 (2 pages)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from bennett brooks & co LTD winnington avenue northwich cheshire CW8 4EE united kingdom (1 page)
20 March 2009Registered office changed on 20/03/2009 from bennett brooks & co LTD winnington avenue northwich cheshire CW8 4EE united kingdom (1 page)
17 September 2008Return made up to 21/03/08; full list of members (3 pages)
17 September 2008Return made up to 21/03/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 August 2008Accounts made up to 31 March 2008 (1 page)
21 August 2008Registered office changed on 21/08/2008 from glenholme, middlewich road holmes chapel cheshire CW4 7ES (1 page)
21 August 2008Registered office changed on 21/08/2008 from glenholme, middlewich road holmes chapel cheshire CW4 7ES (1 page)
21 March 2007Incorporation (14 pages)
21 March 2007Incorporation (14 pages)