Chester
CH1 3EQ
Wales
LLP Designated Member Name | Mrs Caroline Jones |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Status | Current |
Appointed | 01 May 2012(3 years after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Designated Member Name | Mr Richard Hugh Burnett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(5 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Designated Member Name | Mr Steven James Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Designated Member Name | Mr Philip Henry McKeown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Designated Member Name | Mr David Michael John Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Joanne Catherine Shelley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Mrs Victoria Jane Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Marys Drive Whitegate Cheshire CW8 2EZ |
LLP Member Name | Mrs Justine Michelle Watkinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Sarah Louise Bayley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 5 The Haven Hale Altrincham Cheshire WA15 8SA |
LLP Member Name | Mr Duncan Stuart McAllister |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Mr Anton Dominic Stirrett |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 01 May 2011(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Mr Ian David Millington |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Mr Mark Frederick Howard Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Mrs Victoria Jane Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Designated Member Name | Mr Paul James Marsh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
LLP Member Name | Hillyer McKeown Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
Website | hillyermckeown.co.uk |
---|---|
Telephone | 08444177177 |
Telephone region | Unknown |
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 |
Year | 2014 |
---|---|
Net Worth | £708,173 |
Cash | £467 |
Current Liabilities | £1,187,626 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
4 August 2009 | Delivered on: 11 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 April 2024 | Confirmation statement made on 14 April 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
3 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
27 April 2021 | Cessation of Steven James Harvey as a person with significant control on 1 February 2021 (1 page) |
27 April 2021 | Termination of appointment of Steven James Harvey as a member on 1 February 2021 (1 page) |
27 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
26 March 2021 | Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page) |
24 November 2020 | Cessation of Paul James Marsh as a person with significant control on 31 October 2020 (1 page) |
23 November 2020 | Termination of appointment of Paul James Marsh as a member on 31 October 2020 (1 page) |
17 September 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
17 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
19 December 2019 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
20 July 2018 | Termination of appointment of Philip Henry Mckeown as a member on 27 June 2018 (1 page) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
21 September 2017 | Termination of appointment of David Michael John Wright as a member on 18 September 2017 (1 page) |
21 September 2017 | Termination of appointment of David Michael John Wright as a member on 18 September 2017 (1 page) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
4 May 2016 | Annual return made up to 14 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 14 April 2016 (5 pages) |
4 May 2016 | Appointment of Mr Paul James Marsh as a member on 1 May 2015 (2 pages) |
4 May 2016 | Appointment of Mr Paul James Marsh as a member on 1 May 2015 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page) |
20 April 2015 | Appointment of Mr Richard Hugh Burnett as a member on 1 May 2014 (2 pages) |
20 April 2015 | Termination of appointment of Ian David Millington as a member on 1 May 2014 (1 page) |
20 April 2015 | Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages) |
20 April 2015 | Annual return made up to 14 April 2015 (5 pages) |
20 April 2015 | Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages) |
20 April 2015 | Termination of appointment of Ian David Millington as a member on 1 May 2014 (1 page) |
20 April 2015 | Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages) |
20 April 2015 | Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages) |
20 April 2015 | Appointment of Mr Richard Hugh Burnett as a member on 1 May 2014 (2 pages) |
20 April 2015 | Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages) |
20 April 2015 | Termination of appointment of Ian David Millington as a member on 1 May 2014 (1 page) |
20 April 2015 | Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages) |
20 April 2015 | Annual return made up to 14 April 2015 (5 pages) |
20 April 2015 | Appointment of Mr Richard Hugh Burnett as a member on 1 May 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages) |
9 May 2014 | Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages) |
8 May 2014 | Termination of appointment of Joanne Shelley as a member (1 page) |
8 May 2014 | Annual return made up to 14 April 2014 (9 pages) |
8 May 2014 | Termination of appointment of Duncan Mcallister as a member (1 page) |
8 May 2014 | Termination of appointment of Joanne Shelley as a member (1 page) |
8 May 2014 | Termination of appointment of Duncan Mcallister as a member (1 page) |
8 May 2014 | Termination of appointment of Justine Watkinson as a member (1 page) |
8 May 2014 | Termination of appointment of Anton Stirrett as a member (1 page) |
8 May 2014 | Annual return made up to 14 April 2014 (9 pages) |
8 May 2014 | Termination of appointment of Anton Stirrett as a member (1 page) |
8 May 2014 | Termination of appointment of Justine Watkinson as a member (1 page) |
12 February 2014 | Termination of appointment of Victoria Jones as a member (1 page) |
12 February 2014 | Termination of appointment of Victoria Jones as a member (1 page) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 April 2013 | Member's details changed for Mr Anton Dominic Stirrett on 1 May 2011 (2 pages) |
19 April 2013 | Member's details changed for Joanne Catherine Shelley on 1 October 2009 (2 pages) |
19 April 2013 | Termination of appointment of Mark Brown as a member (1 page) |
19 April 2013 | Termination of appointment of Mark Brown as a member (1 page) |
19 April 2013 | Member's details changed for Mr Anton Dominic Stirrett on 1 May 2011 (2 pages) |
19 April 2013 | Member's details changed for Mr Ian David Millington on 1 October 2011 (2 pages) |
19 April 2013 | Member's details changed for Mr Duncan Stuart Mcallister on 1 October 2009 (2 pages) |
19 April 2013 | Annual return made up to 14 April 2013 (8 pages) |
19 April 2013 | Member's details changed for Mr Anton Dominic Stirrett on 1 May 2011 (2 pages) |
19 April 2013 | Member's details changed for Mrs Caroline Jones on 16 October 2012 (2 pages) |
19 April 2013 | Member's details changed for Mr Ian David Millington on 1 October 2011 (2 pages) |
19 April 2013 | Member's details changed for Joanne Catherine Shelley on 1 October 2009 (2 pages) |
19 April 2013 | Member's details changed for Mrs Caroline Jones on 16 October 2012 (2 pages) |
19 April 2013 | Termination of appointment of Mark Brown as a member (1 page) |
19 April 2013 | Annual return made up to 14 April 2013 (8 pages) |
19 April 2013 | Member's details changed for Mr Duncan Stuart Mcallister on 1 October 2009 (2 pages) |
19 April 2013 | Termination of appointment of Mark Brown as a member (1 page) |
19 April 2013 | Member's details changed for Mr Duncan Stuart Mcallister on 1 October 2009 (2 pages) |
19 April 2013 | Member's details changed for Mr Ian David Millington on 1 October 2011 (2 pages) |
19 April 2013 | Member's details changed for Joanne Catherine Shelley on 1 October 2009 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 October 2012 | Member's details changed for Mr David Michael John Wright on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Mark Frederick Howard Brown on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Philip Henry Mckeown on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Duncan Stuart Mcallister on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Justine Michelle Watkinson on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Justine Michelle Watkinson on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Philip Henry Mckeown on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mrs Victoria Jane Jones on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr David Michael John Wright on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Joanne Catherine Shelley on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Ian David Millington on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Mark Frederick Howard Brown on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Lindsey Jane Kidd on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Anton Dominic Stirrett on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Anton Dominic Stirrett on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Steven James Harvey on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Joanne Catherine Shelley on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mrs Victoria Jane Jones on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Steven James Harvey on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Duncan Stuart Mcallister on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mr Ian David Millington on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Lindsey Jane Kidd on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mrs Caroline Jones on 16 October 2012 (2 pages) |
16 October 2012 | Member's details changed for Mrs Caroline Jones on 16 October 2012 (2 pages) |
30 May 2012 | Appointment of Mrs Victoria Jane Jones as a member (2 pages) |
30 May 2012 | Appointment of Mrs Caroline Jones as a member (2 pages) |
30 May 2012 | Appointment of Mrs Caroline Jones as a member (2 pages) |
30 May 2012 | Appointment of Mrs Victoria Jane Jones as a member (2 pages) |
23 April 2012 | Appointment of Mr Mark Frederick Howard Brown as a member (2 pages) |
23 April 2012 | Appointment of Mr Anton Dominic Stirrett as a member (2 pages) |
23 April 2012 | Member's details changed for Justin Michelle Watkinson on 23 April 2012 (2 pages) |
23 April 2012 | Member's details changed for Justin Michelle Watkinson on 23 April 2012 (2 pages) |
23 April 2012 | Appointment of Mr Mark Frederick Howard Brown as a member (2 pages) |
23 April 2012 | Appointment of Mr Anton Dominic Stirrett as a member (2 pages) |
20 April 2012 | Annual return made up to 14 April 2012 (11 pages) |
20 April 2012 | Annual return made up to 14 April 2012 (11 pages) |
19 April 2012 | Member's details changed for Lindsey Jane Kidd on 23 February 2012 (2 pages) |
19 April 2012 | Termination of appointment of Sarah Bayley as a member (1 page) |
19 April 2012 | Appointment of Mr Ian David Millington as a member (2 pages) |
19 April 2012 | Termination of appointment of Sarah Bayley as a member (1 page) |
19 April 2012 | Member's details changed for Lindsey Jane Kidd on 23 February 2012 (2 pages) |
19 April 2012 | Appointment of Mr Ian David Millington as a member (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 April 2011 | Member's details changed for Duncan Stuart Mcallister on 15 April 2010 (2 pages) |
21 April 2011 | Member's details changed for Hillyer Mckeown Services Ltd on 15 April 2010 (2 pages) |
21 April 2011 | Annual return made up to 14 April 2011 (10 pages) |
21 April 2011 | Annual return made up to 14 April 2011 (10 pages) |
21 April 2011 | Member's details changed for Duncan Stuart Mcallister on 15 April 2010 (2 pages) |
21 April 2011 | Member's details changed for Sarah Louise Bayley on 28 May 2010 (2 pages) |
21 April 2011 | Member's details changed for Lindsey Jane Kidd on 15 April 2010 (2 pages) |
21 April 2011 | Member's details changed for Sarah Louise Bayley on 28 May 2010 (2 pages) |
21 April 2011 | Member's details changed for Joanne Catherine Shelley on 15 April 2010 (2 pages) |
21 April 2011 | Member's details changed for Lindsey Jane Kidd on 15 April 2010 (2 pages) |
21 April 2011 | Member's details changed for Joanne Catherine Shelley on 15 April 2010 (2 pages) |
21 April 2011 | Member's details changed for Hillyer Mckeown Services Ltd on 15 April 2010 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 June 2010 | Termination of appointment of Victoria Jones as a member (1 page) |
18 June 2010 | Termination of appointment of Victoria Jones as a member (1 page) |
25 May 2010 | Appointment of Victoria Jane Jones as a member (3 pages) |
25 May 2010 | Appointment of Justin Michelle Watkinson as a member (2 pages) |
25 May 2010 | Appointment of Joanne Catherine Shelley as a member (2 pages) |
25 May 2010 | Appointment of Victoria Jane Jones as a member (3 pages) |
25 May 2010 | Appointment of Justin Michelle Watkinson as a member (2 pages) |
25 May 2010 | Appointment of Sarah Louise Bayley as a member (2 pages) |
25 May 2010 | Appointment of Joanne Catherine Shelley as a member (2 pages) |
25 May 2010 | Appointment of Lindsey Jane Kidd as a member (2 pages) |
25 May 2010 | Appointment of Lindsey Jane Kidd as a member (2 pages) |
25 May 2010 | Appointment of Sarah Louise Bayley as a member (2 pages) |
24 May 2010 | Appointment of Mercury Lrgal Limited as a member (1 page) |
24 May 2010 | Appointment of Mercury Lrgal Limited as a member (1 page) |
24 May 2010 | Member's details changed for Mercury Lrgal Limited on 27 July 2009 (1 page) |
24 May 2010 | Change of status notice (2 pages) |
24 May 2010 | Appointment of Duncan Stuart Mcallister as a member (2 pages) |
24 May 2010 | Member's details changed for Mercury Lrgal Limited on 27 July 2009 (1 page) |
24 May 2010 | Change of status notice (2 pages) |
24 May 2010 | Appointment of Duncan Stuart Mcallister as a member (2 pages) |
17 May 2010 | Annual return made up to 14 April 2010 (12 pages) |
17 May 2010 | Annual return made up to 14 April 2010 (12 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 April 2009 | Incorporation document\certificate of incorporation (4 pages) |
14 April 2009 | Incorporation document\certificate of incorporation (4 pages) |