Chester
CH1 3EQ
Wales
Director Name | Mr Rory Butler Finnan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Upper Berkeley Street London W1H 7QE |
Director Name | Mr Stephen David Walker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3g Eaton Point Matrix Park Eaton Avenue Buckshaw PR7 7NA |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
8 February 2024 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
4 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
12 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
5 October 2021 | Notification of Tilstone Industrial Limited as a person with significant control on 31 March 2020 (2 pages) |
5 October 2021 | Withdrawal of a person with significant control statement on 5 October 2021 (2 pages) |
30 September 2021 | Registered office address changed from Unit 3G Eaton Point Matrix Park Eaton Avenue Buckshaw PR7 7NA England to Gorse Stacks House George Street Chester CH1 3EQ on 30 September 2021 (1 page) |
30 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
13 April 2021 | Termination of appointment of Stephen David Walker as a director on 31 March 2021 (1 page) |
15 January 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
18 December 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
25 March 2020 | Cessation of Chancerygate (Livingston) Limited as a person with significant control on 13 March 2020 (1 page) |
25 March 2020 | Appointment of Mr Stephen David Walker as a director on 13 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 12a Upper Berkeley Street London W1H 7QE United Kingdom to Unit 3G Eaton Point Matrix Park Eaton Avenue Chorley Lancashire PR6 7DB on 25 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Rory Butler Finnan as a director on 13 March 2020 (1 page) |
25 March 2020 | Registered office address changed from Unit 3G Eaton Point Matrix Park Eaton Avenue Chorley Lancashire PR6 7DB England to Unit 3G Eaton Point Matrix Park Eaton Avenue Buckshaw PR7 7NA on 25 March 2020 (1 page) |
25 March 2020 | Notification of a person with significant control statement (2 pages) |
25 March 2020 | Appointment of Mr Paul George Makin as a director on 13 March 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 August 2017 | Incorporation (36 pages) |
21 August 2017 | Incorporation (36 pages) |