Company NameThe Best Of Chester Limited
Company StatusDissolved
Company Number06829467
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NamePaul Anthony Daniels
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Richmond Crescent
Vicars Cross
Chester
CH3 5PA
Wales
Director NameStephen Robert Nicholls
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hoole Lane
Chester
Cheshire
CH2 3DX
Wales
Secretary NameAlexa Claudine Woodcock
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Water Tower View
Chester
CH2 3EA
Wales

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Paul Anthony Daniels
90.00%
Ordinary
10 at £1Alexa Claudine Woodcock
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,123
Cash£1,141
Current Liabilities£29,232

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (4 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
9 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Director's details changed for Paul Anthony Daniels on 20 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
22 March 2016Termination of appointment of Alexa Claudine Woodcock as a secretary on 1 December 2012 (3 pages)
22 March 2016Termination of appointment of Alexa Claudine Woodcock as a secretary on 1 December 2012 (3 pages)
14 March 2016Secretary's details changed for Alexa Claudine Woodcock on 11 March 2016 (1 page)
14 March 2016Secretary's details changed for Alexa Claudine Woodcock on 11 March 2016 (1 page)
16 February 2016Secretary's details changed for Alexa Claudine Woodcock on 15 February 2016 (1 page)
16 February 2016Secretary's details changed for Alexa Claudine Woodcock on 15 February 2016 (1 page)
16 February 2016Director's details changed for Paul Anthony Daniels on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Paul Anthony Daniels on 15 February 2016 (2 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Amended accounts made up to 31 March 2013 (7 pages)
4 April 2014Amended accounts made up to 31 March 2013 (7 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Stephen Nicholls as a director (1 page)
22 February 2012Termination of appointment of Stephen Nicholls as a director (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
16 April 2010Registered office address changed from C/O Hargreaves & Woods Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from C/O Hargreaves & Woods Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR on 16 April 2010 (2 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
12 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 1 March 2010 (1 page)
1 March 2010Director's details changed for Stephen Robert Nicholls on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 1 March 2010 (1 page)
1 March 2010Director's details changed for Stephen Robert Nicholls on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 1 March 2010 (1 page)
1 March 2010Director's details changed for Paul Anthony Daniels on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Anthony Daniels on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Robert Nicholls on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Anthony Daniels on 1 March 2010 (2 pages)
25 February 2009Incorporation (13 pages)
25 February 2009Incorporation (13 pages)