Company NameRJH Construction (Chester) Limited
Company StatusDissolved
Company Number06974962
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Roy Hughes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gladstone Road
Chester
Cheshire
CH1 4BY
Wales

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

Shareholders

1 at £1Roy Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,476
Current Liabilities£61,081

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
7 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
23 July 2013Liquidators statement of receipts and payments to 18 June 2013 (8 pages)
23 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (8 pages)
23 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (8 pages)
26 June 2012Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 3 Hunter Street Chester Cheshire CH1 2AR on 26 June 2012 (2 pages)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2012Statement of affairs with form 4.19 (6 pages)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2012Statement of affairs with form 4.19 (6 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(3 pages)
12 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr Roy Hughes on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Roy Hughes on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Roy Hughes on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
7 September 2009Director's change of particulars / roy hughes / 01/09/2009 (1 page)
7 September 2009Director's change of particulars / roy hughes / 01/09/2009 (1 page)
28 July 2009Incorporation (14 pages)
28 July 2009Incorporation (14 pages)