Company NameCheshire View Nominees Limited
Company StatusDissolved
Company Number07159734
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 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 Piers Verling John Dutton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2010(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 09 July 2019)
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMr Christopher Renshaw
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(4 years after company formation)
Appointment Duration5 years, 4 months (closed 09 July 2019)
RoleAssociate Director
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Norman Jinks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(7 years, 4 months after company formation)
Appointment Duration2 years (closed 09 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMr Stephen Paul Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMr Thomas Broster Lewis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 09 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMr Gordon Viner
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 09 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Secretary NameMrs Jane Alison Renshaw
StatusClosed
Appointed30 October 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 09 July 2019)
RoleCompany Director
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMr Emlyn Cole-Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityWelsh
StatusClosed
Appointed20 August 2018(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameMr Martin David Peters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2018(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 July 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Director NameLionel Stanley Shreeve
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Lawns
Vyner Raod North
Bidston
Wirral
L43 7YE
Director NameMr Roger William Reynolds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Gleggs Close
Great Boughton
Chester
Cheshire
CH3 5RE
Wales
Director NameJames Griffiths
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameTerence Maurice Hewitt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Paul Stuart Rogerson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Parkfield Drive
Helsby
Frodsham
Cheshire
WA6 0BL
Director NameGordon Martin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Terrence John McCleary
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Simon Christopher Lea Richardson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr Albert Elliott
StatusResigned
Appointed15 March 2011(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2014)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Nigel John Argyle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr Paul Stuart Rogerson
StatusResigned
Appointed25 February 2014(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 2017)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Paul Stefan Richards
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 24 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales

Location

Registered AddressCheshire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChristleton
WardChester Villages
Built Up AreaChester

Shareholders

1 at £1Freemasons Hall (Chester) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (4 pages)
28 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Paul Stephan Richards as a director on 24 October 2018 (1 page)
26 September 2018Appointment of Mr Martin David Peters as a director on 24 September 2018 (2 pages)
22 August 2018Appointment of Mr Emlyn Cole-Jones as a director on 20 August 2018 (2 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 November 2017Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Cheshire View Plough Lane Christleton Chester CH3 7PT on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Cheshire View Plough Lane Christleton Chester CH3 7PT on 29 November 2017 (1 page)
31 October 2017Appointment of Mr Thomas Broster Lewis as a director on 25 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Gordon Martin as a director on 23 October 2017 (1 page)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page)
31 October 2017Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page)
31 October 2017Cessation of Paul Stuart Rogerson as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Simon Christopher Lea Richardson as a director on 25 October 2017 (1 page)
31 October 2017Appointment of Mr Gordon Viner as a director on 30 October 2017 (2 pages)
31 October 2017Cessation of Terence John Mccleary as a person with significant control on 31 October 2017 (1 page)
31 October 2017Cessation of Paul Stuart Rogerson as a person with significant control on 25 October 2017 (1 page)
31 October 2017Cessation of Terence John Mccleary as a person with significant control on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Nigel John Argyle as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages)
31 October 2017Notification of Christopher Renshaw as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Stephen Paul Cross as a director on 1 September 2017 (2 pages)
31 October 2017Director's details changed for Mr Christopher Renshaw on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Paul Stephan Richards as a director on 25 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Christopher Renshaw on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Nigel John Argyle as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mr Gordon Viner as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Simon Christopher Lea Richardson as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page)
31 October 2017Notification of Christopher Renshaw as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Thomas Broster Lewis as a director on 25 October 2017 (2 pages)
31 October 2017Termination of appointment of Gordon Martin as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mr Stephen Paul Cross as a director on 1 September 2017 (2 pages)
31 October 2017Appointment of Mr Paul Stephan Richards as a director on 25 October 2017 (2 pages)
3 July 2017Termination of appointment of James Griffiths as a director on 26 June 2017 (1 page)
3 July 2017Termination of appointment of Terence Maurice Hewitt as a director on 26 June 2017 (1 page)
3 July 2017Termination of appointment of Terence Maurice Hewitt as a director on 26 June 2017 (1 page)
3 July 2017Appointment of Mr Norman Jinks as a director on 26 June 2017 (2 pages)
3 July 2017Termination of appointment of James Griffiths as a director on 26 June 2017 (1 page)
3 July 2017Appointment of Mr Norman Jinks as a director on 26 June 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(7 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(7 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(7 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Appointment of Mr Paul Stuart Rogerson as a director (2 pages)
5 March 2014Appointment of Mr Paul Stuart Rogerson as a director (2 pages)
4 March 2014Appointment of Mr Paul Stuart Rogerson as a secretary (2 pages)
4 March 2014Director's details changed for Gordon Martin on 25 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Simon Christopher Lea Richardson on 25 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Piers Verling John Dutton on 25 February 2014 (2 pages)
4 March 2014Appointment of Mr Christopher Renshaw as a director (2 pages)
4 March 2014Director's details changed for Mr Simon Christopher Lea Richardson on 25 February 2014 (2 pages)
4 March 2014Director's details changed for James Griffiths on 25 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Nigel John Argyle on 25 February 2014 (2 pages)
4 March 2014Appointment of Mr Paul Stuart Rogerson as a secretary (2 pages)
4 March 2014Director's details changed for Terrence John Mccleary on 25 February 2014 (2 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(7 pages)
4 March 2014Termination of appointment of Paul Rogerson as a director (1 page)
4 March 2014Director's details changed for Gordon Martin on 25 February 2014 (2 pages)
4 March 2014Director's details changed for James Griffiths on 25 February 2014 (2 pages)
4 March 2014Appointment of Mr Christopher Renshaw as a director (2 pages)
4 March 2014Director's details changed for Terrence John Mccleary on 25 February 2014 (2 pages)
4 March 2014Termination of appointment of Paul Rogerson as a director (1 page)
4 March 2014Termination of appointment of Albert Elliott as a secretary (1 page)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(7 pages)
4 March 2014Director's details changed for Mr Piers Verling John Dutton on 25 February 2014 (2 pages)
4 March 2014Director's details changed for Terence Maurice Hewitt on 25 February 2014 (2 pages)
4 March 2014Director's details changed for Terence Maurice Hewitt on 25 February 2014 (2 pages)
4 March 2014Termination of appointment of Albert Elliott as a secretary (1 page)
4 March 2014Director's details changed for Mr Nigel John Argyle on 25 February 2014 (2 pages)
23 August 2013Termination of appointment of Roger Reynolds as a director (1 page)
23 August 2013Termination of appointment of Roger Reynolds as a director (1 page)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (11 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (11 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 March 2012Appointment of Mr Nigel John Argyle as a director (2 pages)
7 March 2012Appointment of Mr Nigel John Argyle as a director (2 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (11 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (11 pages)
5 March 2012Director's details changed for Paul Stuart Rogerson on 18 February 2011 (2 pages)
5 March 2012Director's details changed for Paul Stuart Rogerson on 18 February 2011 (2 pages)
5 March 2012Termination of appointment of Lionel Shreeve as a director (1 page)
5 March 2012Termination of appointment of Lionel Shreeve as a director (1 page)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Appointment of Mr Albert Elliott as a secretary (1 page)
9 September 2011Appointment of Mr Albert Elliott as a secretary (1 page)
9 September 2011Appointment of Mr Albert Elliott as a secretary (1 page)
9 September 2011Appointment of Mr Albert Elliott as a secretary (1 page)
9 September 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
9 September 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (11 pages)
14 March 2011Director's details changed for Lionel Stanley Shreeve on 17 February 2011 (2 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (11 pages)
14 March 2011Director's details changed for Terence Maurice Hewitt on 17 February 2011 (2 pages)
14 March 2011Director's details changed for Lionel Stanley Shreeve on 17 February 2011 (2 pages)
14 March 2011Director's details changed for Terence Maurice Hewitt on 17 February 2011 (2 pages)
9 April 2010Appointment of Terrence John Mccleary as a director (3 pages)
9 April 2010Appointment of Roger William Reynolds as a director (3 pages)
9 April 2010Appointment of Lionel Stanley Shreeve as a director (3 pages)
9 April 2010Appointment of Paul Stuart Rogerson as a director (3 pages)
9 April 2010Appointment of Simon Christopher Lea Richardson as a director (3 pages)
9 April 2010Appointment of Lionel Stanley Shreeve as a director (3 pages)
9 April 2010Appointment of Roger William Reynolds as a director (3 pages)
9 April 2010Appointment of Gordon Martin as a director (3 pages)
9 April 2010Appointment of Terence Maurice Hewitt as a director (3 pages)
9 April 2010Appointment of James Griffiths as a director (3 pages)
9 April 2010Appointment of Paul Stuart Rogerson as a director (3 pages)
9 April 2010Appointment of Terence Maurice Hewitt as a director (3 pages)
9 April 2010Appointment of Terrence John Mccleary as a director (3 pages)
9 April 2010Appointment of Gordon Martin as a director (3 pages)
9 April 2010Appointment of Simon Christopher Lea Richardson as a director (3 pages)
9 April 2010Appointment of James Griffiths as a director (3 pages)
24 March 2010Appointment of Piers Verling John Dutton as a director (6 pages)
24 March 2010Appointment of Piers Verling John Dutton as a director (6 pages)
19 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)