Chester
Cheshire
CH2 4BA
Wales
Secretary Name | Sylvia Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 September 2017) |
Role | Company Director |
Correspondence Address | Moston Garage Liverpool Road Chester Cheshire CH2 4BA Wales |
Director Name | Mr Colin Michael Huston |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Langdale Road Wallasey Merseyside L45 0LS |
Director Name | Donald Alexander Syme |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | 60 Warren Drive Wallasey Merseyside L45 0JT |
Secretary Name | Donald Alexander Syme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Warren Drive Wallasey Merseyside L45 0JT |
Secretary Name | Mr Mathew Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sytchcroft Neston Cheshire CH64 9SS Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £297,381 |
Cash | £15,703 |
Current Liabilities | £846,701 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
22 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 June 2016 | Liquidators statement of receipts and payments to 24 March 2016 (18 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (18 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (18 pages) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (15 pages) |
16 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (15 pages) |
2 June 2015 | Court order insolvency:replacement of liquidator (14 pages) |
2 June 2015 | Court order insolvency:replacement of liquidator (14 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Statement of affairs with form 4.19 (6 pages) |
14 April 2015 | Statement of affairs with form 4.19 (6 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2010 | Director's details changed for Nigel Thomas on 8 June 2010 (2 pages) |
8 June 2010 | Registered 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 2010 | Director's details changed for Nigel Thomas on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Nigel Thomas on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Sylvia Thomas on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Sylvia Thomas on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Sylvia Thomas on 8 June 2010 (1 page) |
8 June 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from Moston Service Station Liverpool Road Chester. CH2 4AA on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Registered office address changed from Moston Service Station Liverpool Road Chester. CH2 4AA on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
24 November 2009 | Annual return made up to 29 March 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 29 March 2009 with a full list of shareholders (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
20 December 2007 | Return made up to 29/03/07; no change of members
|
20 December 2007 | Return made up to 29/03/07; no change of members
|
6 November 2007 | Director's particulars changed (2 pages) |
6 November 2007 | Director's particulars changed (2 pages) |
16 August 2006 | Return made up to 29/03/06; full list of members (6 pages) |
16 August 2006 | Return made up to 29/03/06; full list of members (6 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Return made up to 29/03/03; full list of members; amend (5 pages) |
22 December 2005 | Return made up to 29/03/01; full list of members; amend (7 pages) |
22 December 2005 | Return made up to 29/03/99; full list of members; amend (7 pages) |
22 December 2005 | Return made up to 29/03/00; full list of members; amend (7 pages) |
22 December 2005 | Return made up to 29/03/02; full list of members; amend (7 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Return made up to 29/03/04; full list of members; amend (5 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Return made up to 29/03/05; full list of members; amend (7 pages) |
22 December 2005 | Return made up to 29/03/00; full list of members; amend (7 pages) |
22 December 2005 | Return made up to 29/03/05; full list of members; amend (7 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Return made up to 29/03/02; full list of members; amend (7 pages) |
22 December 2005 | Return made up to 29/03/01; full list of members; amend (7 pages) |
22 December 2005 | Return made up to 29/03/99; full list of members; amend (7 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Return made up to 29/03/03; full list of members; amend (5 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Return made up to 29/03/04; full list of members; amend (5 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
20 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
20 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 November 2001 (10 pages) |
19 December 2002 | Accounts for a small company made up to 30 November 2001 (10 pages) |
20 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
17 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
7 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Particulars of mortgage/charge (7 pages) |
10 August 1998 | Particulars of mortgage/charge (7 pages) |
10 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
7 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
16 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
2 April 1997 | Return made up to 29/03/97; full list of members (5 pages) |
2 April 1997 | Return made up to 29/03/97; full list of members (5 pages) |
12 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
12 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
18 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
15 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
15 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
22 June 1995 | Return made up to 29/03/95; no change of members
|
22 June 1995 | Return made up to 29/03/95; no change of members
|
8 June 1994 | Return made up to 29/03/94; full list of members (5 pages) |
8 June 1994 | Return made up to 29/03/94; full list of members (5 pages) |
29 March 1993 | Incorporation (14 pages) |
29 March 1993 | Incorporation (14 pages) |