Company NameCheshire Town Homes Limited
Company StatusDissolved
Company Number09568813
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)
Dissolution Date11 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Michelle Victoria Nevett
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameCosec Direct Limited (Corporation)
StatusResigned
Appointed30 April 2015(same day as company formation)
Correspondence Address73 Watling Street
London
EC4M 9BJ

Location

Registered Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

20 November 2017Delivered on: 6 December 2017
Persons entitled: Limb Finance a/S

Classification: A registered charge
Particulars: All the assets, property and undertaking for the time being subject to any security created by the legal mortgage of the land known as 23 white friars, chester CH1 1NZ.
Outstanding

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (3 pages)
1 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page)
27 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 December 2017Registration of charge 095688130001, created on 20 November 2017 (42 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
22 January 2016Termination of appointment of Cosec Direct Limited as a secretary on 21 January 2016 (1 page)
22 January 2016Registered office address changed from 73 Watling Street London EC4M 9BJ England to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 22 January 2016 (1 page)
22 January 2016Director's details changed for Ms Michelle Victoria Nevett on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Cosec Direct Limited as a secretary on 21 January 2016 (1 page)
22 January 2016Registered office address changed from 73 Watling Street London EC4M 9BJ England to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF on 22 January 2016 (1 page)
22 January 2016Director's details changed for Ms Michelle Victoria Nevett on 21 January 2016 (2 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100
(5 pages)
4 January 2016Resolutions
  • RES13 ‐ Sub div 19/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
4 January 2016Sub-division of shares on 19 November 2015 (5 pages)
4 January 2016Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100
(5 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 19/11/2015
(36 pages)
4 January 2016Change of share class name or designation (2 pages)
4 January 2016Sub-division of shares on 19 November 2015 (5 pages)
22 May 2015Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 73 Watling Street London EC4M 9BJ on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page)
22 May 2015Secretary's details changed for Cosec Direct Limited on 21 May 2015 (1 page)
22 May 2015Director's details changed for Ms Michelle Victoria Nevett on 21 May 2015 (2 pages)
22 May 2015Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom to 73 Watling Street London EC4M 9BJ on 22 May 2015 (1 page)
22 May 2015Director's details changed for Ms Michelle Victoria Nevett on 21 May 2015 (2 pages)
30 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 1
(23 pages)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 1
(23 pages)
30 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)