Company NameMoston Of Chester Limited
Company StatusDissolved
Company Number02804704
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years ago)
Dissolution Date22 September 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Nigel Thomas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoston Garage Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
Secretary NameSylvia Thomas
NationalityBritish
StatusClosed
Appointed02 March 2006(12 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2017)
RoleCompany Director
Correspondence AddressMoston Garage Liverpool Road
Chester
Cheshire
CH2 4BA
Wales
Director NameMr Colin Michael Huston
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Langdale Road
Wallasey
Merseyside
L45 0LS
Director NameDonald Alexander Syme
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleGarage Proprietor
Correspondence Address60 Warren Drive
Wallasey
Merseyside
L45 0JT
Secretary NameDonald Alexander Syme
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address60 Warren Drive
Wallasey
Merseyside
L45 0JT
Secretary NameMr Mathew Paul Taylor
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sytchcroft
Neston
Cheshire
CH64 9SS
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£297,381
Cash£15,703
Current Liabilities£846,701

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
22 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
3 June 2016Liquidators statement of receipts and payments to 24 March 2016 (18 pages)
3 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (18 pages)
3 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (18 pages)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Court order INSOLVENCY:court order - replacement of liquidator (15 pages)
16 June 2015Court order INSOLVENCY:court order - replacement of liquidator (15 pages)
2 June 2015Court order insolvency:replacement of liquidator (14 pages)
2 June 2015Court order insolvency:replacement of liquidator (14 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Registered office address changed from Moston Garage Liverpool Road Chester Cheshire CH2 4BA to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from Moston Garage Liverpool Road Chester Cheshire CH2 4BA to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 15 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Statement of affairs with form 4.19 (6 pages)
14 April 2015Statement of affairs with form 4.19 (6 pages)
14 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
(1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 June 2010Director's details changed for Nigel Thomas on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Flat Above Most of Chester Liverpool Road Moston Chester Wirral CH2 4BA United Kingdom on 8 June 2010 (1 page)
8 June 2010Director's details changed for Nigel Thomas on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Nigel Thomas on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Sylvia Thomas on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Sylvia Thomas on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Sylvia Thomas on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Flat Above Most of Chester Liverpool Road Moston Chester Wirral CH2 4BA United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Flat Above Most of Chester Liverpool Road Moston Chester Wirral CH2 4BA United Kingdom on 8 June 2010 (1 page)
31 March 2010Registered office address changed from Moston Service Station Liverpool Road Chester. CH2 4AA on 31 March 2010 (1 page)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Registered office address changed from Moston Service Station Liverpool Road Chester. CH2 4AA on 31 March 2010 (1 page)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
24 November 2009Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 29 March 2009 with a full list of shareholders (3 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 April 2008Return made up to 29/03/08; full list of members (4 pages)
10 April 2008Return made up to 29/03/08; full list of members (4 pages)
20 December 2007Return made up to 29/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2007Return made up to 29/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2007Director's particulars changed (2 pages)
6 November 2007Director's particulars changed (2 pages)
16 August 2006Return made up to 29/03/06; full list of members (6 pages)
16 August 2006Return made up to 29/03/06; full list of members (6 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Declaration of assistance for shares acquisition (4 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Declaration of assistance for shares acquisition (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
6 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Return made up to 29/03/03; full list of members; amend (5 pages)
22 December 2005Return made up to 29/03/01; full list of members; amend (7 pages)
22 December 2005Return made up to 29/03/99; full list of members; amend (7 pages)
22 December 2005Return made up to 29/03/00; full list of members; amend (7 pages)
22 December 2005Return made up to 29/03/02; full list of members; amend (7 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Return made up to 29/03/04; full list of members; amend (5 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Return made up to 29/03/05; full list of members; amend (7 pages)
22 December 2005Return made up to 29/03/00; full list of members; amend (7 pages)
22 December 2005Return made up to 29/03/05; full list of members; amend (7 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Return made up to 29/03/02; full list of members; amend (7 pages)
22 December 2005Return made up to 29/03/01; full list of members; amend (7 pages)
22 December 2005Return made up to 29/03/99; full list of members; amend (7 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Return made up to 29/03/03; full list of members; amend (5 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Return made up to 29/03/04; full list of members; amend (5 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
25 August 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
6 April 2005Return made up to 29/03/05; full list of members (7 pages)
6 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
15 April 2004Return made up to 29/03/04; full list of members (7 pages)
15 April 2004Return made up to 29/03/04; full list of members (7 pages)
20 August 2003Full accounts made up to 30 November 2002 (11 pages)
20 August 2003Full accounts made up to 30 November 2002 (11 pages)
10 April 2003Return made up to 29/03/03; full list of members (7 pages)
10 April 2003Return made up to 29/03/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 30 November 2001 (10 pages)
19 December 2002Accounts for a small company made up to 30 November 2001 (10 pages)
20 March 2002Return made up to 29/03/02; full list of members (6 pages)
20 March 2002Return made up to 29/03/02; full list of members (6 pages)
17 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
17 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 June 2001Return made up to 29/03/01; full list of members (6 pages)
7 June 2001Return made up to 29/03/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 April 1999Return made up to 29/03/99; full list of members (6 pages)
13 April 1999Return made up to 29/03/99; full list of members (6 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Particulars of mortgage/charge (7 pages)
10 August 1998Particulars of mortgage/charge (7 pages)
10 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 April 1998Return made up to 29/03/98; full list of members (6 pages)
7 April 1998Return made up to 29/03/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
16 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 April 1997Return made up to 29/03/97; full list of members (5 pages)
2 April 1997Return made up to 29/03/97; full list of members (5 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
18 April 1996Return made up to 29/03/96; no change of members (4 pages)
18 April 1996Return made up to 29/03/96; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
22 June 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1994Return made up to 29/03/94; full list of members (5 pages)
8 June 1994Return made up to 29/03/94; full list of members (5 pages)
29 March 1993Incorporation (14 pages)
29 March 1993Incorporation (14 pages)