Broughton
Chester
Cheshire
CH4 0NQ
Wales
Director Name | Mr Craig Chadwick |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Cottage Whitchurch Road Waverton Chester Cheshire CH3 7PB Wales |
Director Name | Mrs Julie Chadwick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Cottage Whitchurch Road Waverton Chester Cheshire CH3 7PB Wales |
Director Name | Mr Sean Chadwick |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Belgrave Road Great Boughton Chester Merseyside CH3 5SB Wales |
Website | chadwickscarbreakers.co.uk |
---|---|
Telephone | 0808 0419102 |
Telephone region | Freephone |
Registered Address | Chadwicks Car Breakers Limited Broughton Mills Road Bretton Chester Cheshire CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
10 at £1 | Anthony Chadwick 25.00% Ordinary |
---|---|
10 at £1 | Craig Chadwick 25.00% Ordinary |
10 at £1 | Julie Chadwick 25.00% Ordinary |
10 at £1 | Sean Chadwick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640 |
Cash | £17,024 |
Current Liabilities | £50,907 |
Latest Accounts | 18 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 May |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Restoration by order of the court (3 pages) |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Registered office address changed from City Metals Dragon Works Chester Road Saltney Chester CH4 8RW England to Chadwicks Car Breakers Limited Broughton Mills Road Bretton Chester Cheshire CH4 0BY on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from City Metals Dragon Works Chester Road Saltney Chester CH4 8RW England to Chadwicks Car Breakers Limited Broughton Mills Road Bretton Chester Cheshire CH4 0BY on 26 April 2017 (1 page) |
22 September 2016 | Registered office address changed from Broughton Mills Road Bretton Chester Cheshire CH4 0BY to City Metals Dragon Works Chester Road Saltney Chester CH4 8RW on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Broughton Mills Road Bretton Chester Cheshire CH4 0BY to City Metals Dragon Works Chester Road Saltney Chester CH4 8RW on 22 September 2016 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 18 May 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 18 May 2016 (6 pages) |
9 August 2016 | Previous accounting period extended from 31 March 2016 to 18 May 2016 (1 page) |
9 August 2016 | Previous accounting period extended from 31 March 2016 to 18 May 2016 (1 page) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
6 January 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
15 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
2 May 2012 | Appointment of Mr Sean Chadwick as a director (2 pages) |
2 May 2012 | Appointment of Mr Sean Chadwick as a director (2 pages) |
7 April 2011 | Company name changed chadwicks car dismantlers LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Company name changed chadwicks car dismantlers LIMITED\certificate issued on 07/04/11
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|