Company NameChurston Engineering Limited
Company StatusDissolved
Company Number06241900
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Evans
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleEngineer
Correspondence AddressThe Square Whitchurch Road
Handley
Chester
Cheshire
CH3 9DT
Wales
Secretary NameStephen Robert Evans
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleHousing Officer
Correspondence AddressThe Square Whitchurch Road
Handley
Chester
Cheshire
CH3 9DT
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (4 pages)
7 February 2012Application to strike the company off the register (4 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(4 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(4 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
8 May 2009Director's change of particulars / michael evans / 20/04/2009 (1 page)
8 May 2009Director's Change of Particulars / michael evans / 20/04/2009 / HouseName/Number was: flat 1, now: the square; Street was: queens house, now: whitchurch road; Area was: queens road, now: handley; Post Code was: CH1 3BQ, now: CH3 9DT; Country was: , now: england (1 page)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 09/05/08; full list of members (3 pages)
20 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / stephen evans / 13/03/2008 (1 page)
9 April 2008Secretary's Change of Particulars / stephen evans / 13/03/2008 / HouseName/Number was: , now: the square; Street was: 6 wharton court, now: whitchurch road; Area was: , now: handley; Post Code was: CH2 3DH, now: CH3 9DT (1 page)
7 April 2008Director's change of particulars / michael evans / 13/03/2008 (1 page)
7 April 2008Director's Change of Particulars / michael evans / 13/03/2008 / HouseName/Number was: , now: flat 1; Street was: 7 cedar park, now: queens house; Area was: vicars cross, now: queens road; Post Code was: CH3 5PW, now: CH1 3BQ (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (14 pages)
9 May 2007Incorporation (14 pages)