Company NameOscar Chilton Limited
Company StatusDissolved
Company Number02387667
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Christine Chilton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(1 year, 11 months after company formation)
Appointment Duration28 years, 4 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
Lancashire
BL1 4DA
Director NameMr David Robert Chilton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(1 year, 11 months after company formation)
Appointment Duration28 years, 4 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
Lancashire
BL1 4DA
Secretary NameMrs Christine Chilton
NationalityBritish
StatusClosed
Appointed22 April 1991(1 year, 11 months after company formation)
Appointment Duration28 years, 4 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
Lancashire
BL1 4DA

Contact

Websitekryston.com

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
Lancashire
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr David Robert Chilton
50.00%
Ordinary
1 at £1Mrs Christine Chilton
50.00%
Ordinary

Financials

Year2014
Net Worth£52,111
Cash£12,734
Current Liabilities£55,409

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (3 pages)
13 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
8 October 2015Company name changed kryston advanced angling LIMITED\certificate issued on 08/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
8 October 2015Company name changed kryston advanced angling LIMITED\certificate issued on 08/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
8 October 2015Change of name notice (2 pages)
8 October 2015Change of name notice (2 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 June 2014Director's details changed for Mrs Christine Chilton on 18 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Christine Chilton on 18 June 2014 (2 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Secretary's details changed for Mrs Christine Chilton on 18 June 2014 (1 page)
23 June 2014Director's details changed for Mr David Robert Chilton on 18 June 2014 (2 pages)
23 June 2014Director's details changed for Mr David Robert Chilton on 18 June 2014 (2 pages)
23 June 2014Secretary's details changed for Mrs Christine Chilton on 18 June 2014 (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 June 2010Director's details changed for Mr David Robert Chilton on 21 May 2010 (2 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr David Robert Chilton on 21 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Christine Chilton on 21 May 2010 (2 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mrs Christine Chilton on 21 May 2010 (2 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from paragon business park chorley new road horwich bolton lancashire BL6 6HG (1 page)
16 April 2009Registered office changed on 16/04/2009 from paragon business park chorley new road horwich bolton lancashire BL6 6HG (1 page)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
9 October 2008Registered office changed on 09/10/2008 from nelson house gaskell street bolton lancashire BL1 2QS (1 page)
9 October 2008Registered office changed on 09/10/2008 from nelson house gaskell street bolton lancashire BL1 2QS (1 page)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 May 2006Return made up to 22/05/06; full list of members (2 pages)
30 May 2006Return made up to 22/05/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 January 2005Registered office changed on 21/01/05 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
21 January 2005Registered office changed on 21/01/05 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Return made up to 22/05/04; full list of members (7 pages)
13 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
13 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
22 December 2002Accounts made up to 31 March 2002 (5 pages)
22 December 2002Accounts made up to 31 March 2002 (5 pages)
17 June 2002Return made up to 22/05/02; full list of members (7 pages)
17 June 2002Return made up to 22/05/02; full list of members (7 pages)
16 April 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
16 April 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
12 March 2002Company name changed kryston products LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed kryston products LIMITED\certificate issued on 12/03/02 (2 pages)
11 March 2002Accounts made up to 31 March 2001 (5 pages)
11 March 2002Registered office changed on 11/03/02 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page)
11 March 2002Registered office changed on 11/03/02 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page)
11 March 2002Accounts made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 22/05/01; full list of members (6 pages)
22 June 2001Return made up to 22/05/01; full list of members (6 pages)
21 December 2000Accounts made up to 31 March 2000 (4 pages)
21 December 2000Accounts made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
26 May 2000Return made up to 22/05/00; full list of members (6 pages)
20 January 2000Accounts made up to 31 March 1999 (4 pages)
20 January 2000Accounts made up to 31 March 1999 (4 pages)
1 June 1999Return made up to 22/05/99; no change of members (4 pages)
1 June 1999Return made up to 22/05/99; no change of members (4 pages)
21 June 1998Registered office changed on 21/06/98 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
21 June 1998Accounts made up to 31 March 1998 (4 pages)
21 June 1998Accounts made up to 31 March 1998 (4 pages)
21 June 1998Registered office changed on 21/06/98 from: 1 grundey street hazel grove stockport SK7 4EU (1 page)
21 June 1998Return made up to 22/05/98; no change of members (4 pages)
21 June 1998Return made up to 22/05/98; no change of members (4 pages)
30 July 1997Accounts made up to 31 March 1997 (4 pages)
30 July 1997Accounts made up to 31 March 1997 (4 pages)
5 July 1997Return made up to 22/05/97; full list of members (6 pages)
5 July 1997Return made up to 22/05/97; full list of members (6 pages)
24 January 1997Accounts made up to 31 March 1996 (4 pages)
24 January 1997Accounts made up to 31 March 1996 (4 pages)
29 July 1996Return made up to 22/05/96; no change of members (4 pages)
29 July 1996Return made up to 22/05/96; no change of members (4 pages)
8 January 1996Accounts made up to 31 March 1995 (4 pages)
8 January 1996Accounts made up to 31 March 1995 (4 pages)
25 August 1995Return made up to 22/05/95; no change of members (4 pages)
25 August 1995Return made up to 22/05/95; no change of members (4 pages)
3 July 1989Memorandum and Articles of Association (12 pages)
3 July 1989Memorandum and Articles of Association (12 pages)
22 May 1989Incorporation (16 pages)
22 May 1989Incorporation (16 pages)