Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary Name | John Brett Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2010(14 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 02 June 2023) |
Role | Company Director |
Correspondence Address | C/O Mercury Corporate Recovery Solutions Ltd Birkd 346 Chester Road Manchester M16 9EZ |
Director Name | Mr Philip McKelvie Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nant Lonydd 21 Penaber Criccieth Gwynedd LL52 0ES Wales |
Secretary Name | Mr Philip McKelvie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nant Lonydd 21 Penaber Criccieth Gwynedd LL52 0ES Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01948 871333 |
---|---|
Telephone region | Whitchurch |
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Barbara Ethel Anne Hamilton 50.00% Ordinary |
---|---|
1 at £1 | John Edward Geoffrey Brett Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£498,782 |
Cash | £3,043 |
Current Liabilities | £106,699 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 September 2022 | Registered office address changed from C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 5 September 2022 (2 pages) |
3 March 2022 | Liquidators' statement of receipts and payments to 26 December 2021 (26 pages) |
3 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Liquidators' statement of receipts and payments to 26 December 2020 (17 pages) |
27 February 2020 | Liquidators' statement of receipts and payments to 26 December 2019 (20 pages) |
6 March 2019 | Liquidators' statement of receipts and payments to 26 December 2018 (19 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Statement of affairs (8 pages) |
20 December 2017 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 December 2017 (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 October 2016 | Previous accounting period shortened from 29 January 2016 to 31 December 2015 (1 page) |
21 October 2016 | Previous accounting period shortened from 29 January 2016 to 31 December 2015 (1 page) |
20 September 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 January 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 January 2015 (8 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
9 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
9 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
3 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 July 2015 | Director's details changed for John Brett Hamilton on 17 July 2015 (2 pages) |
30 July 2015 | Director's details changed for John Brett Hamilton on 17 July 2015 (2 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 January 2014 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
29 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
29 July 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
22 September 2010 | Director's details changed for John Brett Hamilton on 18 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for John Brett Hamilton on 18 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 July 2010 | Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 28 July 2010 (1 page) |
20 May 2010 | Termination of appointment of Philip Smith as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Philip Smith as a director (2 pages) |
20 May 2010 | Termination of appointment of Philip Smith as a secretary (2 pages) |
20 May 2010 | Appointment of John Brett Hamilton as a secretary (4 pages) |
20 May 2010 | Appointment of John Brett Hamilton as a secretary (4 pages) |
20 May 2010 | Termination of appointment of Philip Smith as a director (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
8 January 2009 | Return made up to 18/07/08; full list of members (5 pages) |
8 January 2009 | Return made up to 18/07/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 March 2008 | Return made up to 18/07/07; no change of members
|
29 March 2008 | Return made up to 18/07/07; no change of members
|
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 October 2006 | Return made up to 18/07/06; full list of members
|
3 October 2006 | Return made up to 18/07/06; full list of members
|
19 August 2005 | Return made up to 18/07/05; full list of members
|
19 August 2005 | Return made up to 18/07/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
2 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
2 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
29 December 2000 | Company name changed j b agriculture LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed j b agriculture LIMITED\certificate issued on 29/12/00 (2 pages) |
30 October 2000 | Return made up to 02/08/00; full list of members (6 pages) |
30 October 2000 | Return made up to 02/08/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 April 2000 | Company name changed chromemate LIMITED\certificate issued on 04/04/00 (2 pages) |
3 April 2000 | Company name changed chromemate LIMITED\certificate issued on 04/04/00 (2 pages) |
22 March 2000 | Return made up to 02/08/99; full list of members (5 pages) |
22 March 2000 | Return made up to 02/08/99; full list of members (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 September 1998 | Return made up to 02/08/98; full list of members (5 pages) |
17 September 1998 | Return made up to 02/08/98; full list of members (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 October 1997 | Return made up to 02/08/97; full list of members
|
1 October 1997 | Return made up to 02/08/97; full list of members
|
5 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 August 1996 | Return made up to 02/08/96; full list of members
|
9 August 1996 | Return made up to 02/08/96; full list of members
|
19 December 1995 | Accounting reference date extended from 06/09 to 31/10 (1 page) |
19 December 1995 | Accounting reference date extended from 06/09 to 31/10 (1 page) |
11 October 1995 | Memorandum and Articles of Association (30 pages) |
11 October 1995 | Memorandum and Articles of Association (30 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | £ nc 1000/100000 06/09/95 (1 page) |
10 October 1995 | £ nc 1000/100000 06/09/95 (1 page) |
10 October 1995 | Resolutions
|
4 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: 174-180 old street london EC1V 9BP (1 page) |
12 September 1995 | Registered office changed on 12/09/95 from: 174-180 old street london EC1V 9BP (1 page) |
2 August 1995 | Incorporation (38 pages) |
2 August 1995 | Incorporation (38 pages) |