Company NameCheshire Pewter Ltd
Company StatusDissolved
Company Number06794519
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 10 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 NameMr John Stewart Nuttall
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2d Parkgate Road
Mollington
Chester
Cheshire
CH1 6NP
Wales
Secretary NameRhian Price Jones-Nuttall
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleSecretary
Correspondence AddressUnit 2d Parkgate Road
Mollington
Chester
Cheshire
CH1 6NP
Wales
Director NameMr Liam Charles Cooper
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2011(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Stewart Nuttall
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,247
Cash£4
Current Liabilities£4,022

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Termination of appointment of Liam Cooper as a director (1 page)
23 May 2012Termination of appointment of Liam Charles Cooper as a director on 23 May 2012 (1 page)
21 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(3 pages)
21 March 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Registered office address changed from Unit 2D Parkgate Road Mollington Chester Cheshire CH1 6NP England on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Rhian Price Jones-Nuttall as a secretary on 11 January 2012 (1 page)
11 January 2012Termination of appointment of Rhian Jones-Nuttall as a secretary (1 page)
11 January 2012Registered office address changed from Unit 2D Parkgate Road Mollington Chester Cheshire CH1 6NP England on 11 January 2012 (1 page)
4 July 2011Termination of appointment of John Nuttall as a director (1 page)
4 July 2011Appointment of Mr Liam Charles Cooper as a director (2 pages)
4 July 2011Appointment of Mr Liam Charles Cooper as a director (2 pages)
4 July 2011Termination of appointment of Rhian Jones-Nuttall as a secretary (1 page)
4 July 2011Termination of appointment of Rhian Jones-Nuttall as a secretary (1 page)
4 July 2011Termination of appointment of John Nuttall as a director (1 page)
13 June 2011Registered office address changed from Unit 2D the Grange Building Mollington Grange Parkgate Road Chester Cheshire CH1 6AF England on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Unit 2D the Grange Building Mollington Grange Parkgate Road Chester Cheshire CH1 6AF England on 13 June 2011 (1 page)
10 May 2011Secretary's details changed for Rhian Price Jones-Nuttall on 10 May 2011 (1 page)
10 May 2011Secretary's details changed for Rhian Price Jones-Nuttall on 10 May 2011 (1 page)
10 May 2011Director's details changed for Mr John Stewart Nuttall on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr John Stewart Nuttall on 10 May 2011 (2 pages)
9 May 2011Registered office address changed from Unit 2B Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Unit 2B Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Unit 2B Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP on 9 May 2011 (1 page)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
27 February 2009Secretary appointed rhian price jones-nuttall (1 page)
27 February 2009Secretary appointed rhian price jones-nuttall (1 page)
26 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
26 February 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
19 January 2009Incorporation (15 pages)
19 January 2009Incorporation (15 pages)