Company NameCommercial Hotel Chester Limited
Company StatusDissolved
Company Number07256338
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)
Previous NameCommercial Hotel & Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David James Coughlin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westbank Road
Birkenhead
Merseyside
CH42 7JL
Wales
Director NameMr Jonathan Robert Martin Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressSt Peters Churchyard Northgate Street
Chester
Cheshire
Director NameMr John Steven Locke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 28 February 2014)
RoleDj & Entertainments Organiser
Country of ResidenceEngland
Correspondence AddressSt Peters Churchyard Northgate Street
Chester
Cheshire
CH1 2HG
Wales

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
29 November 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
27 September 2012Statement of affairs with form 4.19 (7 pages)
27 September 2012Statement of affairs with form 4.19 (7 pages)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-20
(1 page)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD England on 14 September 2012 (2 pages)
28 August 2012Appointment of Mr John Steven Locke as a director (2 pages)
28 August 2012Appointment of Mr John Steven Locke as a director on 24 August 2012 (2 pages)
26 July 2012Annual return made up to 18 May 2012
Statement of capital on 2012-07-26
  • GBP 100
(3 pages)
26 July 2012Annual return made up to 18 May 2012
Statement of capital on 2012-07-26
  • GBP 100
(3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
11 May 2011Company name changed commercial hotel & restaurant LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
11 May 2011Company name changed commercial hotel & restaurant LIMITED\certificate issued on 11/05/11
  • CONNOT ‐ Change of name notice
(3 pages)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
16 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(1 page)
16 March 2011Change of name notice (2 pages)
16 March 2011Change of name notice (2 pages)
16 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-21
(1 page)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)