Company NameTsurt 233 Chester Limited
Company StatusDissolved
Company Number13412751
CategoryPrivate Limited Company
Incorporation Date21 May 2021(2 years, 11 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameRapitrade UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Duncan William George Montgomery
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(1 week after company formation)
Appointment Duration1 year, 9 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
CH4 9RF
Wales
Director NameMr Norman Charles Shimwell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Regus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
23 December 2022Application to strike the company off the register (1 page)
10 June 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
3 December 2021Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF on 3 December 2021 (1 page)
31 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
(3 pages)
28 May 2021Notification of Munciator a Limited as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Appointment of Mr Duncan Montgomery as a director on 28 May 2021 (2 pages)
28 May 2021Termination of appointment of Norman Charles Shimwell as a director on 28 May 2021 (1 page)
28 May 2021Cessation of Norman Charles Shimwell as a person with significant control on 28 May 2021 (1 page)
21 May 2021Incorporation
Statement of capital on 2021-05-21
  • GBP 51
  • GBP 49
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)