Christleton
Chester
CH3 7PT
Wales
Director Name | Mr Christopher Renshaw |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(4 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 July 2019) |
Role | Associate Director |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Norman Jinks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2017(7 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 09 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Director Name | Mr Stephen Paul Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Director Name | Mr Thomas Broster Lewis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Director Name | Mr Gordon Viner |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Secretary Name | Mrs Jane Alison Renshaw |
---|---|
Status | Closed |
Appointed | 30 October 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Director Name | Mr Emlyn Cole-Jones |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 20 August 2018(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Director Name | Mr Martin David Peters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2018(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 July 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Director Name | Lionel Stanley Shreeve |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 The Lawns Vyner Raod North Bidston Wirral L43 7YE |
Director Name | Mr Roger William Reynolds |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gleggs Close Great Boughton Chester Cheshire CH3 5RE Wales |
Director Name | James Griffiths |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Terence Maurice Hewitt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Paul Stuart Rogerson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Parkfield Drive Helsby Frodsham Cheshire WA6 0BL |
Director Name | Gordon Martin |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Terrence John McCleary |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Simon Christopher Lea Richardson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Mr Albert Elliott |
---|---|
Status | Resigned |
Appointed | 15 March 2011(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Nigel John Argyle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Mr Paul Stuart Rogerson |
---|---|
Status | Resigned |
Appointed | 25 February 2014(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Paul Stefan Richards |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(7 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
Registered Address | Cheshire View Plough Lane Christleton Chester CH3 7PT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Christleton |
Ward | Chester Villages |
Built Up Area | Chester |
1 at £1 | Freemasons Hall (Chester) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Paul Stephan Richards as a director on 24 October 2018 (1 page) |
26 September 2018 | Appointment of Mr Martin David Peters as a director on 24 September 2018 (2 pages) |
22 August 2018 | Appointment of Mr Emlyn Cole-Jones as a director on 20 August 2018 (2 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 November 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Thomas Broster Lewis as a director on 25 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Gordon Martin as a director on 23 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page) |
31 October 2017 | Cessation of Paul Stuart Rogerson as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Simon Christopher Lea Richardson as a director on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Gordon Viner as a director on 30 October 2017 (2 pages) |
31 October 2017 | Cessation of Terence John Mccleary as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Paul Stuart Rogerson as a person with significant control on 25 October 2017 (1 page) |
31 October 2017 | Cessation of Terence John Mccleary as a person with significant control on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nigel John Argyle as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages) |
31 October 2017 | Notification of Christopher Renshaw as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Stephen Paul Cross as a director on 1 September 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Christopher Renshaw on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Paul Stephan Richards as a director on 25 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Christopher Renshaw on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nigel John Argyle as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Gordon Viner as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Simon Christopher Lea Richardson as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page) |
31 October 2017 | Notification of Christopher Renshaw as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Thomas Broster Lewis as a director on 25 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Gordon Martin as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Stephen Paul Cross as a director on 1 September 2017 (2 pages) |
31 October 2017 | Appointment of Mr Paul Stephan Richards as a director on 25 October 2017 (2 pages) |
3 July 2017 | Termination of appointment of James Griffiths as a director on 26 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Terence Maurice Hewitt as a director on 26 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Terence Maurice Hewitt as a director on 26 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Norman Jinks as a director on 26 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of James Griffiths as a director on 26 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Norman Jinks as a director on 26 June 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 March 2014 | Appointment of Mr Paul Stuart Rogerson as a director (2 pages) |
5 March 2014 | Appointment of Mr Paul Stuart Rogerson as a director (2 pages) |
4 March 2014 | Appointment of Mr Paul Stuart Rogerson as a secretary (2 pages) |
4 March 2014 | Director's details changed for Gordon Martin on 25 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Simon Christopher Lea Richardson on 25 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Piers Verling John Dutton on 25 February 2014 (2 pages) |
4 March 2014 | Appointment of Mr Christopher Renshaw as a director (2 pages) |
4 March 2014 | Director's details changed for Mr Simon Christopher Lea Richardson on 25 February 2014 (2 pages) |
4 March 2014 | Director's details changed for James Griffiths on 25 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Nigel John Argyle on 25 February 2014 (2 pages) |
4 March 2014 | Appointment of Mr Paul Stuart Rogerson as a secretary (2 pages) |
4 March 2014 | Director's details changed for Terrence John Mccleary on 25 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Paul Rogerson as a director (1 page) |
4 March 2014 | Director's details changed for Gordon Martin on 25 February 2014 (2 pages) |
4 March 2014 | Director's details changed for James Griffiths on 25 February 2014 (2 pages) |
4 March 2014 | Appointment of Mr Christopher Renshaw as a director (2 pages) |
4 March 2014 | Director's details changed for Terrence John Mccleary on 25 February 2014 (2 pages) |
4 March 2014 | Termination of appointment of Paul Rogerson as a director (1 page) |
4 March 2014 | Termination of appointment of Albert Elliott as a secretary (1 page) |
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Piers Verling John Dutton on 25 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Terence Maurice Hewitt on 25 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Terence Maurice Hewitt on 25 February 2014 (2 pages) |
4 March 2014 | Termination of appointment of Albert Elliott as a secretary (1 page) |
4 March 2014 | Director's details changed for Mr Nigel John Argyle on 25 February 2014 (2 pages) |
23 August 2013 | Termination of appointment of Roger Reynolds as a director (1 page) |
23 August 2013 | Termination of appointment of Roger Reynolds as a director (1 page) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (11 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (11 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 March 2012 | Appointment of Mr Nigel John Argyle as a director (2 pages) |
7 March 2012 | Appointment of Mr Nigel John Argyle as a director (2 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (11 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Director's details changed for Paul Stuart Rogerson on 18 February 2011 (2 pages) |
5 March 2012 | Director's details changed for Paul Stuart Rogerson on 18 February 2011 (2 pages) |
5 March 2012 | Termination of appointment of Lionel Shreeve as a director (1 page) |
5 March 2012 | Termination of appointment of Lionel Shreeve as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 September 2011 | Appointment of Mr Albert Elliott as a secretary (1 page) |
9 September 2011 | Appointment of Mr Albert Elliott as a secretary (1 page) |
9 September 2011 | Appointment of Mr Albert Elliott as a secretary (1 page) |
9 September 2011 | Appointment of Mr Albert Elliott as a secretary (1 page) |
9 September 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
9 September 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (11 pages) |
14 March 2011 | Director's details changed for Lionel Stanley Shreeve on 17 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (11 pages) |
14 March 2011 | Director's details changed for Terence Maurice Hewitt on 17 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Lionel Stanley Shreeve on 17 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Terence Maurice Hewitt on 17 February 2011 (2 pages) |
9 April 2010 | Appointment of Terrence John Mccleary as a director (3 pages) |
9 April 2010 | Appointment of Roger William Reynolds as a director (3 pages) |
9 April 2010 | Appointment of Lionel Stanley Shreeve as a director (3 pages) |
9 April 2010 | Appointment of Paul Stuart Rogerson as a director (3 pages) |
9 April 2010 | Appointment of Simon Christopher Lea Richardson as a director (3 pages) |
9 April 2010 | Appointment of Lionel Stanley Shreeve as a director (3 pages) |
9 April 2010 | Appointment of Roger William Reynolds as a director (3 pages) |
9 April 2010 | Appointment of Gordon Martin as a director (3 pages) |
9 April 2010 | Appointment of Terence Maurice Hewitt as a director (3 pages) |
9 April 2010 | Appointment of James Griffiths as a director (3 pages) |
9 April 2010 | Appointment of Paul Stuart Rogerson as a director (3 pages) |
9 April 2010 | Appointment of Terence Maurice Hewitt as a director (3 pages) |
9 April 2010 | Appointment of Terrence John Mccleary as a director (3 pages) |
9 April 2010 | Appointment of Gordon Martin as a director (3 pages) |
9 April 2010 | Appointment of Simon Christopher Lea Richardson as a director (3 pages) |
9 April 2010 | Appointment of James Griffiths as a director (3 pages) |
24 March 2010 | Appointment of Piers Verling John Dutton as a director (6 pages) |
24 March 2010 | Appointment of Piers Verling John Dutton as a director (6 pages) |
19 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|