Company NameCheshire View Limited
Company StatusActive
Company Number09801527
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Paul Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Emlyn Cole-Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityWelsh
StatusCurrent
Appointed21 October 2019(4 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Andrew Peter Christopher Tong
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Terrence John McCleary
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Paul Stuart Rogerson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Secretary NameMr Paul Stuart Rogerson
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Christopher Renshaw
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2019)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMrs Jane Alison Renshaw
StatusResigned
Appointed30 October 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2020)
RoleCompany Director
Correspondence AddressChehsire View Plough Lane
Christleton
Chester
CH3 7PT
Wales
Secretary NameMs Samantha Platt
StatusResigned
Appointed27 April 2020(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2021)
RoleCompany Director
Correspondence AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales

Location

Registered AddressCheshire View Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChristleton
WardChester Villages

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
18 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
11 October 2021Termination of appointment of Samantha Platt as a secretary on 8 October 2021 (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
1 July 2021Appointment of Mr Andrew Peter Christopher Tong as a director on 14 December 2020 (2 pages)
29 June 2021Registered office address changed from Chehsire View Plough Lane Christleton Chester CH3 7PT England to Cheshire View Plough Lane Christleton Chester Cheshire CH3 7BA on 29 June 2021 (1 page)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
9 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Jane Alison Renshaw as a secretary on 27 April 2020 (1 page)
27 April 2020Appointment of Ms Samantha Platt as a secretary on 27 April 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 January 2020Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to Chehsire View Plough Lane Christleton Chester CH3 7PT on 25 January 2020 (1 page)
13 November 2019Appointment of Mr Emlyn Cole-Jones as a director on 21 October 2019 (2 pages)
4 November 2019Termination of appointment of Christopher Renshaw as a director on 21 October 2019 (1 page)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
31 October 2017Appointment of Mr Christopher Renshaw as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page)
31 October 2017Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page)
31 October 2017Appointment of Mr Stephen Paul Cross as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page)
31 October 2017Appointment of Mr Christopher Renshaw as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr Stephen Paul Cross as a director on 30 October 2017 (2 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 March 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
(29 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
(29 pages)