Company NameGreat Outdoors (Chester) Limited
Company StatusDissolved
Company Number06228211
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date25 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Desmond Richard Piercy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Firtree Avenue
Westminster Park
Chester
Cheshire
CH4 7QY
Wales
Secretary NameDeborah Piercy
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Firtree Avenue
Westminster Park
Chester
Cheshire
CH4 7QY
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.greatoutdoorsdirect.co.uk/
Email address[email protected]
Telephone01244 880505
Telephone regionChester

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2011
Net Worth£124,666
Cash£119,189
Current Liabilities£388,413

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
19 June 2014Liquidators' statement of receipts and payments to 13 May 2014 (7 pages)
19 June 2014Liquidators statement of receipts and payments to 13 May 2014 (7 pages)
30 May 2013Registered office address changed from Burgess Drive Sealand Road Chester Cheshire CH1 6BT on 30 May 2013 (2 pages)
29 May 2013Statement of affairs with form 4.19 (7 pages)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
(4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Desmond Piercy on 26 April 2010 (2 pages)
20 May 2010Director's details changed for Desmond Piercy on 26 April 2010 (2 pages)
20 May 2010Director's details changed for Desmond Piercy on 26 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 May 2009Return made up to 26/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 September 2008Return made up to 26/04/08; full list of members (3 pages)
21 May 2007Director resigned (1 page)
21 May 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
26 April 2007Incorporation (12 pages)