Company NameShopco Chester Ltd
Company StatusDissolved
Company Number08162595
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Edwin John Clunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm Davenport Lane
Sandbach
CW11 2SR
Secretary NameMr Tim Griffiths
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressIllidge Green Farm Davenport Lane
Sandbach
CW11 2SR

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Edwin John Clunn
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,176
Cash£92
Current Liabilities£2,368

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
22 May 2013Registration of charge 081625950001 (10 pages)
22 May 2013Registration of charge 081625950001 (10 pages)
25 April 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 100
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 100
(3 pages)
22 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
22 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
28 February 2013Termination of appointment of Timothy Griffiths as a director (1 page)
28 February 2013Termination of appointment of Timothy Griffiths as a director (1 page)
13 February 2013Registered office address changed from Illidge Green Farm Davenport Lane Sandbach CW11 2SR England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Illidge Green Farm Davenport Lane Sandbach CW11 2SR England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 13 February 2013 (1 page)
13 February 2013Appointment of Mr Edwin John Clunn as a director (2 pages)
13 February 2013Appointment of Mr Edwin John Clunn as a director (2 pages)
13 February 2013Termination of appointment of Tim Griffiths as a secretary (1 page)
13 February 2013Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 13 February 2013 (1 page)
13 February 2013Termination of appointment of Tim Griffiths as a secretary (1 page)
31 July 2012Incorporation (25 pages)
31 July 2012Incorporation (25 pages)