Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director Name | Michael William Caputo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Ms Helen Furlong |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Alastair John Jeffcott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Timothy John Mitchell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr David Jason McLaughlin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr John Alexander McLintock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Paul Fredrick McGerty |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Karl Rosedale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Richard Landsberg |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Aaron Phillips |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Website | www.mclintocks.net |
---|---|
Telephone | 01244 680780 |
Telephone region | Chester |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
98 at £1 | Caroline Blake 9.80% Ordinary C |
---|---|
98 at £1 | Helen Furlong 9.80% Ordinary F |
98 at £1 | John Christopher Hughes 9.80% Ordinary G |
98 at £1 | Paul Fredrick Mcgerty 9.80% Ordinary D |
98 at £1 | Timothy John Mitchell 9.80% Ordinary E |
306 at £1 | Michael William Caputo 30.60% Ordinary A |
203 at £1 | Alastair John Jeffcott 20.30% Ordinary B |
1 at £1 | David Jason Mclaughlin 0.10% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £194,985 |
Cash | £107,970 |
Current Liabilities | £436,406 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
31 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
25 May 2017 | Appointment of Mr Aaron Phillips as a director on 1 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Richard Landsberg as a director on 1 April 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Director's details changed for Mr Karl Rosedale on 20 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
6 June 2016 | Termination of appointment of Paul Fredrick Mcgerty as a director on 31 May 2016 (1 page) |
11 May 2016 | Appointment of Mr Karl Rosedale as a director on 3 May 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 April 2015 | Termination of appointment of John Alexander Mclintock as a director on 31 March 2015 (1 page) |
15 January 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Termination of appointment of David Jason Mclaughlin as a director on 30 June 2014 (1 page) |
25 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
18 December 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
29 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
29 August 2012 | Incorporation (37 pages) |